AIDS STRATEGY ADVOCACY AND POLICY LTD
Company number 07500543
- Company Overview for AIDS STRATEGY ADVOCACY AND POLICY LTD (07500543)
- Filing history for AIDS STRATEGY ADVOCACY AND POLICY LTD (07500543)
- People for AIDS STRATEGY ADVOCACY AND POLICY LTD (07500543)
- More for AIDS STRATEGY ADVOCACY AND POLICY LTD (07500543)
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) |
---|---|---|---|
26 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
09 Jan 2017 | CH01 | Director's details changed for Ms Susan Hayres Arroyo Perez on 7 January 2017 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
19 Aug 2015 | CH01 | Director's details changed for Ms Susan Hayres Arroyo Perez on 18 August 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Ms Susan Hayres Arroyo Perez on 16 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Ms Nontobeko Hilary Nkulu on 16 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 5 Western Street Brighton East Sussex BN1 2PG to The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT on 17 June 2015 | |
17 May 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
16 May 2015 | TM01 | Termination of appointment of Robin Virginia Gorna as a director on 30 April 2015 |