Advanced company searchLink opens in new window

CSIS CHARITY FUND

Company number 06414570

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)
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
16 Oct 2023 CH01 Director's details changed for Mrs Deborah Jane Terry on 17 September 2023
20 Sep 2023 TM01 Termination of appointment of Mary Bernadette Jeffrey as a director on 20 September 2023
17 Aug 2023 TM01 Termination of appointment of Sally Bundock as a director on 17 August 2023
05 Jul 2023 AA Accounts for a small company made up to 31 December 2022
12 May 2023 TM01 Termination of appointment of Angelos Pampos as a director on 12 May 2023
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
21 Sep 2022 AP01 Appointment of Mr Christopher Smith as a director on 21 September 2022
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 TM01 Termination of appointment of Tunde Ojetola as a director on 18 May 2022
18 Nov 2021 AD01 Registered office address changed from 7 Colman House Maidstone Kent ME14 1DD to 1st Floor Gail House Lower Stone Street Maidstone Kent ME15 6NB on 18 November 2021
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
19 Oct 2020 AP01 Appointment of Mrs Mary Bernadette Jeffrey as a director on 15 October 2020
31 May 2020 AP01 Appointment of Mr Colin Charles Birch as a director on 28 May 2020
31 May 2020 AP01 Appointment of Mr Michael Duggan as a director on 28 May 2020
24 Feb 2020 TM01 Termination of appointment of Arthur Obinna Ngoka as a director on 21 February 2020
24 Feb 2020 TM01 Termination of appointment of Kevin Michael Holliday as a director on 20 February 2020
24 Feb 2020 AP03 Appointment of Mr Kevin Michael Holliday as a secretary on 20 February 2020
24 Feb 2020 TM02 Termination of appointment of Helen Harris as a secretary on 20 February 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
12 Nov 2019 CH01 Director's details changed for Mr Tunde Ojetola on 31 October 2019