Advanced company searchLink opens in new window

TRADE AID UK FOUNDATION

Company number 07256229

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)
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 18 May 2014 no member list
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AD01 Registered office address changed from 3Rd Floor 1-3 South Street Chichester West Sussex PO19 1EH United Kingdom on 11 November 2013
24 May 2013 AR01 Annual return made up to 18 May 2013 no member list
23 May 2013 CH01 Director's details changed for Carol Janet Gerrie on 18 May 2013
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 18 May 2012 no member list
22 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
17 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
15 Nov 2011 AD01 Registered office address changed from the Boat House 41 Bridgefoot Path Emsworth Hampshire PO10 7EB on 15 November 2011
23 May 2011 AR01 Annual return made up to 18 May 2011 no member list
22 May 2011 CH01 Director's details changed for Mr David John Gerrie on 1 August 2010
22 May 2011 CH01 Director's details changed for Carol Janet Gerrie on 1 August 2010
22 May 2011 CH01 Director's details changed for Mr Nigel John Keith Dedman on 1 August 2010
26 Jul 2010 AD01 Registered office address changed from 2 Chapel Street Chichester West Sussex PO19 1BU on 26 July 2010
18 May 2010 NEWINC Incorporation