THE ILHAM FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Francis Donald Ventura on 2023-04-07

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Philip Jonathan Bruce Marriott as a director on 2023-07-20

View Document

20/12/2320 December 2023 Registered office address changed from Tenth Floor 240 Blackfriars Road London SE1 8NW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2023-12-20

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

11/10/2311 October 2023 Change of details for Na'imah Binti Abdul Khalid as a person with significant control on 2023-01-16

View Document

13/04/2313 April 2023 Appointment of Mr Francis Donald Ventura as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Registered office address changed from Tenth Floor, 240 Blackfriars Road London SE1 8NW England to Tenth Floor 240 Blackfriars Road London SE1 8NW on 2023-01-16

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Registered office address changed from 10 Norwich Street London EC4A 1BD to Tenth Floor, 240 Blackfriars Road London SE1 8NW on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

17/10/1917 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED THE ABC FOUNDATION CERTIFICATE ISSUED ON 17/10/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

27/06/1727 June 2017 ADOPT ARTICLES 16/06/2017

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR PHILIP JONATHAN BRUCE MARRIOTT

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MUHAMMED AMIN ZAINUDDIN BIN DAIM

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MUHAMMED AMIR ZAINUDDIN BIN DAIM

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOTHARD

View Document

15/06/1715 June 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR CHARLES NICHOLAS COCKERELL GOTHARD

View Document

12/10/1612 October 2016 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