Advanced company searchLink opens in new window

EMERGENCE FOUNDATION

Company number 02879087

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Aug 2023 CH01 Director's details changed for Mr Timothy Jago Forrester Evans on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Stephen Charles Murphy on 29 August 2023
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 TM01 Termination of appointment of Daniel Jackson as a director on 31 December 2020
28 Dec 2020 TM01 Termination of appointment of Rivka Sultana Attal as a director on 30 November 2020
02 Nov 2020 CH01 Director's details changed for Ms Rivka Attal on 2 November 2020
02 Nov 2020 AP01 Appointment of Ms Mary Margot Adams as a director on 1 November 2020
02 Nov 2020 AP01 Appointment of Mr Timothy Jago Forrester Evans as a director on 1 November 2020
02 Nov 2020 TM01 Termination of appointment of Stuart Dunbar as a director on 31 October 2020
15 Oct 2020 PSC08 Notification of a person with significant control statement
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AD01 Registered office address changed from 25 Skylines Village, Limeharbour Skylines Village, Limeharbour London E14 9TS England to 27 Old Gloucester Street London WC1N 3AX on 30 September 2019
26 Sep 2019 TM01 Termination of appointment of Tabrez Niazi as a director on 23 September 2019
14 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates