Advanced company searchLink opens in new window

THE MIGRAINE TRUST

Company number 03996448

Filter by category

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)
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
14 Jun 2021 TM01 Termination of appointment of Martin Brendan Davies as a director on 14 June 2021
05 May 2021 AA Accounts for a small company made up to 31 January 2020
21 Jan 2021 CH01 Director's details changed for Dr Shazia Afridi on 18 January 2021
15 Oct 2020 AP01 Appointment of Dr Kay Elizabeth Kennis as a director on 12 October 2020
15 Oct 2020 AP01 Appointment of Mrs Wendy Louise Thomas as a director on 12 October 2020
25 Jun 2020 AP01 Appointment of Professor Peter Goadsby as a director on 22 June 2020
25 Jun 2020 CH01 Director's details changed for Dr Fayyaz Ahmed on 22 June 2020
25 Jun 2020 AP01 Appointment of Dr Louise Rusk as a director on 22 June 2020
25 Jun 2020 CH01 Director's details changed for Sir Denis Francis O'connor on 22 June 2020
25 Jun 2020 CH01 Director's details changed for Dr Fayyaz Ahmed on 5 March 2020
01 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
19 Nov 2019 AA Group of companies' accounts made up to 31 January 2019
15 Oct 2019 AP01 Appointment of Mr Gary John George as a director on 14 October 2019
15 Oct 2019 AP01 Appointment of Mr Michael Wakefield as a director on 14 October 2019
15 Oct 2019 TM01 Termination of appointment of Jennifer Mary Mills as a director on 14 October 2019
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
28 Feb 2019 TM01 Termination of appointment of Peter James Goadsby as a director on 18 February 2019
28 Feb 2019 TM01 Termination of appointment of Ian Charles Watmore as a director on 18 February 2019
20 Nov 2018 AP01 Appointment of Ms Michelle Jane Walder as a director on 6 November 2018
05 Nov 2018 AA Group of companies' accounts made up to 31 January 2018
01 Oct 2018 AD01 Registered office address changed from 52-53 Russell Square London WC1B 4HP to 4th Floor Mitre House 44-46 Fleet Street London EC4Y 1BN on 1 October 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 January 2017