- Company Overview for AFRICAN GIFTED FOUNDATION (07061874)
- Filing history for AFRICAN GIFTED FOUNDATION (07061874)
- People for AFRICAN GIFTED FOUNDATION (07061874)
- More for AFRICAN GIFTED FOUNDATION (07061874)
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 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
22 Jul 2019 | AP01 | Appointment of Ms Kym Andrew as a director on 24 June 2019 | |
17 May 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
16 May 2019 | TM01 | Termination of appointment of Deborah Mary Eyre as a director on 13 May 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
07 Sep 2018 | TM01 | Termination of appointment of Paul Edward Mugambi as a director on 27 August 2018 | |
25 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
03 Jul 2018 | AP01 | Appointment of Ms Zarine Kharas as a director on 14 May 2018 | |
05 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
07 Jun 2017 | AA | Full accounts made up to 31 October 2016 | |
19 May 2017 | AP01 | Appointment of Ms Rhianna Kemi Adesuwa Louise Ilube Ilube as a director on 15 May 2017 | |
18 Nov 2016 | AP01 | Appointment of Ms Rosalind Nana Emela Kainyah as a director on 12 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
17 Nov 2016 | TM01 | Termination of appointment of Charles Herbert Parker as a director on 20 October 2016 | |
05 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
29 Nov 2015 | AR01 | Annual return made up to 30 October 2015 no member list | |
28 Aug 2015 | AP01 | Appointment of Mrs Deborah Mary Eyre as a director on 25 June 2015 | |
26 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Charles Herbert Parker on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mrs Clarissa Mary Farr on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 | |
02 Mar 2015 | CH03 | Secretary's details changed for Mr Ian May on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mrs Fiona Bartels-Ellis on 2 March 2015 | |
30 Dec 2014 | CH01 | Director's details changed for Mr Thomas Segun Ilube on 30 December 2014 | |
15 Nov 2014 | AR01 | Annual return made up to 30 October 2014 no member list |