THE AARON RAMSEY FOUNDATION

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Termination of appointment of David John Baldwin as a director on 2025-06-11

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

11/12/2211 December 2022 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2022-12-11

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/06/2119 June 2021 DISS40 (DISS40(SOAD))

View Document

18/06/2118 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 30/11/18 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES RAMSEY / 22/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR AARON JAMES RAMSEY / 22/05/2020

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BALDWIN / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BALDWIN / 25/06/2019

View Document

27/03/1927 March 2019 PREVEXT FROM 29/06/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BALDWIN / 04/06/2017

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES RAMSEY / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR AARON JAMES RAMSEY / 09/10/2018

View Document

09/10/189 October 2018 CESSATION OF LEON ANGEL AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEON ANGEL

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 ARTICLES OF ASSOCIATION

View Document

08/09/178 September 2017 ALTER ARTICLES 24/08/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

06/06/176 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM NO 1 LONDON BRIDGE LONDON SE1 9BG

View Document

29/07/1629 July 2016 03/06/16 NO MEMBER LIST

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company