Advanced company searchLink opens in new window

HIV AND TUBERCULOSIS RESPONSE

Company number 05863550

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)
09 Jun 2014 AP01 Appointment of Mr Robert Maynard as a director
15 May 2014 TM01 Termination of appointment of Frances Saunders as a director
15 May 2014 TM01 Termination of appointment of Vladimir Zhovtyak as a director
22 Aug 2013 AR01 Annual return made up to 5 July 2013 no member list
09 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Oct 2012 CERTNM Company name changed uk ukranian aids response\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-09-12
16 Oct 2012 MISC NEO1
16 Oct 2012 CONNOT Change of name notice
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 5 July 2012 no member list
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 28 June 2011 no member list
29 Jun 2010 AR01 Annual return made up to 28 June 2010 no member list
28 Jun 2010 CH01 Director's details changed for Mr Paul Anthony Thorn on 28 June 2010
28 Jun 2010 CH01 Director's details changed for Vladimir Zhovtyak on 28 June 2010
28 Jun 2010 CH01 Director's details changed for Mrs Frances Ann Saunders on 28 June 2010
07 May 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
03 Mar 2010 CONNOT Change of name notice
10 Aug 2009 363a Annual return made up to 30/06/09
26 May 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Apr 2009 288a Director appointed mrs frances ann saunders
24 Mar 2009 287 Registered office changed on 24/03/2009 from suite 85 95 wilton road pimlico london SW1Y 1BZ
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Sep 2008 288b Appointment terminated director mark platt