TOOTING YOUTH PROJECT FOUNDATION

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Registered office address changed from 16 Chetwode Road Tooting London SW17 7RF to 84 84 Amesbury Avenue, Streatham Hill London SW12 3AB on 2024-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

15/01/2415 January 2024 Registered office address changed from 84 Amesbury Avenue Streatham Hill London SW12 3AB United Kingdom to 84 Amesbury Avenue Streatham Hill London SW12 3AB on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 84 84 Amesbury Avenue, Streatham Hill London SW12 3AB United Kingdom to 84 Amesbury Avenue Streatham Hill London SW12 3AB on 2024-01-15

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

09/10/219 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY RONNIE RECHERE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR RONNIE RECHERE

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR VERONICA RECHERE

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

15/04/1615 April 2016 09/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE WALTER RECHERE / 01/02/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HORNE / 01/02/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DOUGLAS / 01/02/2015

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 94 BALHAM HIGH ROAD LONDON SW12 9AA UNITED KINGDOM

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ELAINE RECHERE / 01/02/2015

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HORNE / 01/02/2015

View Document

09/01/159 January 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