THE SANELA DIANA JENKINS FOUNDATION FOR BOSNIA (IN MEMORY OF IRNIS CATIC)
Company number 04691806
- Company Overview for THE SANELA DIANA JENKINS FOUNDATION FOR BOSNIA (IN MEMORY OF IRNIS CATIC) (04691806)
- Filing history for THE SANELA DIANA JENKINS FOUNDATION FOR BOSNIA (IN MEMORY OF IRNIS CATIC) (04691806)
- People for THE SANELA DIANA JENKINS FOUNDATION FOR BOSNIA (IN MEMORY OF IRNIS CATIC) (04691806)
- More for THE SANELA DIANA JENKINS FOUNDATION FOR BOSNIA (IN MEMORY OF IRNIS CATIC) (04691806)
| 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) |
|---|---|---|---|
| 24 Mar 2025 | CS01 | Confirmation statement made on 10 March 2025 with no updates | |
| 25 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 10 May 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
| 09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 16 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
| 28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 25 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 | |
| 09 May 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
| 10 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 30 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
| 17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 22 Feb 2021 | AD01 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 22 February 2021 | |
| 24 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
| 19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 28 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
| 08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 27 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
| 22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 24 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
| 22 Mar 2017 | CH01 | Director's details changed for Sanela Diana Jenkins on 9 March 2017 | |
| 22 Feb 2017 | TM02 | Termination of appointment of Anthony Edward Morris as a secretary on 19 December 2016 | |
| 16 Feb 2017 | AR01 | Annual return made up to 10 March 2016 | |
| 16 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
| 16 Feb 2017 | AD01 | Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 16 February 2017 | |
| 16 Feb 2017 | RT01 | Administrative restoration application |