- Company Overview for THE RUMI FOUNDATION (05840786)
- Filing history for THE RUMI FOUNDATION (05840786)
- People for THE RUMI FOUNDATION (05840786)
- Charges for THE RUMI FOUNDATION (05840786)
- More for THE RUMI FOUNDATION (05840786)
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) |
---|---|---|---|
01 Nov 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
13 Oct 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
31 Jan 2022 | MR01 | Registration of charge 058407860015, created on 21 January 2022 | |
10 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
10 Sep 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 058407860008 | |
10 Sep 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 058407860009 | |
12 Aug 2021 | MR01 | Registration of charge 058407860014, created on 10 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
06 Apr 2021 | MR01 | Registration of charge 058407860013, created on 26 March 2021 | |
12 Jan 2021 | MR01 | Registration of charge 058407860012, created on 7 January 2021 | |
18 Dec 2020 | AP03 | Appointment of Mr Stuart Malcolmson as a secretary on 30 September 2020 | |
18 Dec 2020 | TM02 | Termination of appointment of Jehad Verjee as a secretary on 30 September 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Jehad Verjee as a director on 30 September 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Stuart Matthew Malcolmson as a director on 28 September 2020 | |
03 Sep 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
29 Jul 2020 | MR05 | Part of the property or undertaking has been released from charge 058407860008 | |
27 Jul 2020 | MR01 | Registration of charge 058407860010, created on 22 July 2020 | |
27 Jul 2020 | MR01 | Registration of charge 058407860011, created on 22 July 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 50 Broadway London SW1H 0BL to Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY on 17 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
20 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | MR01 | Registration of charge 058407860009, created on 25 June 2019 |