THE KOLLEH FOUNDATION

Company Documents

DateDescription
27/08/2527 August 2025 Director's details changed for Mr Joseph Wanzea Thomas on 2025-08-27

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/01/2510 January 2025 Director's details changed for Mr James-Earl Léonard Kolleh-Mcborrough on 2025-01-08

View Document

05/01/255 January 2025 Director's details changed for Mr James-Earl Léonard Kolleh-Mcborrough on 2025-01-05

View Document

05/01/255 January 2025 Director's details changed for Mr Cheng Zhang on 2024-11-22

View Document

05/01/255 January 2025 Appointment of Mr Joseph Wanzea Thomas as a director on 2025-01-05

View Document

30/12/2430 December 2024 Change of details for Mr James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 2024-12-10

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/12/2430 December 2024 Termination of appointment of Roeh Corporation Limited as a secretary on 2024-12-30

View Document

30/12/2430 December 2024 Change of details for Perpetual-Ceeline Leontyne Kolleh-Mcborrough as a person with significant control on 2024-12-10

View Document

30/12/2430 December 2024 Change of details for Joel-Israel Yeanon-Meeleh Kolleh-Mcborrough as a person with significant control on 2024-12-10

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Director's details changed for Mr James-Earl Léonard Kolleh-Mcborrough on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr Cheng Zhang as a director on 2024-11-22

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Registered office address changed to PO Box 24238, Sc648237 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-07-26

View Document

26/07/2426 July 2024

View Document

27/01/2427 January 2024 Secretary's details changed for Roeh Corporation Limited on 2024-01-27

View Document

27/01/2427 January 2024 Registered office address changed from 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland to 1 Minto Mews Edinburgh EH9 1AB on 2024-01-27

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-26 with updates

View Document

05/01/245 January 2024 Termination of appointment of David Oluwole Akomolafe as a director on 2023-12-13

View Document

05/01/245 January 2024 Appointment of Roeh Corporation Limited as a secretary on 2024-01-04

View Document

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

View Accounts

16/08/2316 August 2023 Director's details changed for Mr David Akomolafe on 2023-08-16

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Appointment of Mr James-Earl Léonard Kolleh-Mcborrough as a director on 2023-08-09

View Document

09/08/239 August 2023 Notification of James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 2023-08-09

View Document

28/07/2328 July 2023 Registered office address changed from 7/3 Broughton Place Edinburgh EH1 3RL Scotland to 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ on 2023-07-28

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/10/2222 October 2022 Director's details changed for Mr David Akomolafe on 2022-10-15

View Document

22/10/2222 October 2022 Registered office address changed from 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 7/3 Broughton Place Edinburgh EH1 3RL on 2022-10-22

View Document

22/10/2222 October 2022 Director's details changed for Mr David Akomolafe on 2022-10-15

View Document

19/10/2219 October 2022 Registered office address changed from 7 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 3/7 Broughton Place Edinburgh EH1 3RL on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from 1 Minto Mews Edinburgh EH9 1AB Scotland to 7 3/7 Broughton Place Edinburgh EH1 3RL on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of James-Earl Leonard Kolleh-Mcborrough as a director on 2022-10-15

View Document

19/10/2219 October 2022 Change of details for Joel-Israel Yeanon-Meeleh Kolleh-Mcborrough as a person with significant control on 2022-10-15

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-11-30

View Document

16/10/2216 October 2022 Cessation of James-Earl Leonard Kolleh-Mcborrough as a person with significant control on 2022-10-15

View Document

16/10/2216 October 2022 Appointment of Mr David Akomolafe as a director on 2022-10-15

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/11/2115 November 2021 Registered office address changed from 1 1 Minto Mews Edinburgh EH9 1AB Scotland to 1 Minto Mews Edinburgh EH9 1AB on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 77 Craigentinny Road Edinburgh EH7 6QJ Scotland to 1 1 Minto Mews Edinburgh EH9 1AB on 2021-11-15

View Document

15/07/2115 July 2021 Termination of appointment of Martha-Renee Kolleh as a director on 2020-01-07

View Document

15/07/2115 July 2021 Cessation of Martha-Renee Kolleh as a person with significant control on 2020-01-07

View Document

15/07/2115 July 2021 Confirmation statement made on 2020-11-26 with updates

View Document

05/07/215 July 2021 Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 1/1 Minto Mews Edinburgh Midlothian EH9 1AB on 2021-07-05

View Document

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

View Accounts


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