THE HYPATIA FOUNDATION

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

16/04/2516 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Termination of appointment of Annaliece Martha Lloyd as a secretary on 2024-01-11

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Termination of appointment of Jennifer Greenwood as a director on 2023-09-25

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Registered office address changed from Parsonage Offices East Church Lane Nackington Canterbury Kent CT4 7AD England to 71 New Dover Road Canterbury CT1 3DZ on 2023-04-12

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Termination of appointment of Alice Laura Vink as a director on 2022-09-25

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

11/01/2111 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/2111 January 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

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