Advanced company searchLink opens in new window

SOCIAL INVESTMENT BUSINESS FOUNDATION

Company number 05777484

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)
08 Apr 2024 TM01 Termination of appointment of James Joseph Edward Rice as a director on 28 March 2024
08 Apr 2024 TM01 Termination of appointment of Jenny Elizabeth North as a director on 28 March 2024
08 Apr 2024 TM01 Termination of appointment of Hazel Anne Blears as a director on 28 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Edward Wallis on 19 March 2024
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Dec 2023 AD01 Registered office address changed from Can Mezzanine 7 - 14 Great Dover Street London SE1 4YR England to Canopi 7 - 14 Great Dover Street London SE1 4YR on 18 December 2023
13 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
09 Dec 2022 TM01 Termination of appointment of Richard Fowler Pelly as a director on 8 December 2022
08 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
29 Sep 2022 AP01 Appointment of Mr Gavin Keyte as a director on 28 September 2022
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2022 MA Memorandum and Articles of Association
15 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents 23/03/2022
15 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Simplify corporate structure and transfer of rights and obligations under a loan agreement/company business/company documents 23/03/2022
07 Apr 2022 MR04 Satisfaction of charge 057774840001 in full
05 Apr 2022 AUD Auditor's resignation
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
22 Dec 2021 MR01 Registration of charge 057774840003, created on 20 December 2021
17 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
05 Oct 2021 AP01 Appointment of Mr Edward Wallis as a director on 22 September 2021
23 Sep 2021 TM01 Termination of appointment of Hugh Max Rolo as a director on 22 September 2021
08 Jul 2021 AP03 Appointment of Mr Nishit Chikhlia as a secretary on 8 July 2021
08 Jul 2021 TM02 Termination of appointment of Nicolas Mark Alexander Temple as a secretary on 8 July 2021