Advanced company searchLink opens in new window

BISI ALIMI FOUNDATION

Company number 09959987

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)
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 31 January 2023
06 Jun 2023 TM01 Termination of appointment of Ethan Spibey as a director on 1 June 2023
06 Jun 2023 AP01 Appointment of Ms Judith Airiohuodion as a director on 3 June 2023
28 May 2023 TM01 Termination of appointment of Rhona O'sullivan as a director on 30 April 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
05 Jan 2022 TM01 Termination of appointment of Naomi Bernard as a director on 31 December 2021
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
25 Jan 2021 CH03 Secretary's details changed for Mr Ephraim Ehrhardt on 25 January 2021
25 Jan 2021 AP03 Appointment of Mr Ephraim Ehrhardt as a secretary on 11 September 2020
25 Jan 2021 TM02 Termination of appointment of Naomi Barnard as a secretary on 11 September 2020
25 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
12 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2020 AP01 Appointment of Mr Ephraim Ehrhardt as a director on 10 August 2020
11 Aug 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
16 Dec 2019 AP01 Appointment of Mr Harry Small as a director on 14 December 2019
16 Dec 2019 CH03 Secretary's details changed for Ms Naomi Bernard on 16 December 2019
25 Nov 2019 AD03 Register(s) moved to registered inspection location 113-115 Fonthill Road London N4 3HH
24 Nov 2019 AD01 Registered office address changed from 149 Fonthill Road London N4 3HF England to 113-115 Fonthill Road London N4 3HH on 24 November 2019