Advanced company searchLink opens in new window

FAHAMU TRUST

Company number 07467718

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)
25 Apr 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AP01 Appointment of Mrs Hilary Jane Isaac as a director on 30 October 2023
14 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 AA Micro company accounts made up to 31 December 2021
06 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
18 Jan 2019 AP01 Appointment of Mr Yves Niyiragira as a director on 25 August 2017
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 AD01 Registered office address changed from C/O Tlc Installations Ltd the Old Cartshed, Lyford, Wantage, Oxfordshire the Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ England to The Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ on 26 July 2016
28 Jun 2016 AD01 Registered office address changed from The Woolpack Office 004 16 Church Street Wantage Oxfordshire OX12 8BL to C/O Tlc Installations Ltd the Old Cartshed, Lyford, Wantage, Oxfordshire the Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ on 28 June 2016
06 Jan 2016 AR01 Annual return made up to 13 December 2015 no member list