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)
24 Nov 2019 AD02 Register inspection address has been changed to 113-115 Fonthill Road London N4 3HH
26 Jun 2019 TM01 Termination of appointment of John Andrew Gray as a director on 15 June 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
19 Dec 2018 AP01 Appointment of Mr John Andrew Gray as a director on 15 December 2018
18 Dec 2018 AP01 Appointment of Ms Rhona O'sullivan as a director on 15 December 2018
17 Dec 2018 TM01 Termination of appointment of Adebisi Ademola Alimi as a director on 15 December 2018
17 Dec 2018 AP03 Appointment of Ms Naomi Bernard as a secretary on 15 December 2018
17 Dec 2018 AP01 Appointment of Mr Ethan Spibey as a director on 15 December 2018
17 Dec 2018 TM02 Termination of appointment of Ijeoma Ajibade as a secretary on 15 December 2018
17 Dec 2018 TM01 Termination of appointment of Ijeoma Joyce Ajibade as a director on 15 December 2018
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
18 Oct 2018 AD01 Registered office address changed from Monomark House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 149 Fonthill Road London N4 3HF on 18 October 2018
09 Oct 2018 AP01 Appointment of Ms Naomi Bernard as a director on 2 October 2018
09 Oct 2018 AP01 Appointment of Mr. Alan Colin De'art as a director on 3 October 2018
09 Oct 2018 TM01 Termination of appointment of Bolajoko Akintola as a director on 3 October 2018
02 Feb 2018 TM01 Termination of appointment of Petra Monica Boynton as a director on 20 January 2018
02 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
02 Feb 2018 AP03 Appointment of Rev Ijeoma Ajibade as a secretary on 20 January 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
22 Dec 2017 TM01 Termination of appointment of Kapil Gupta as a director on 13 December 2017
22 May 2017 CS01 Confirmation statement made on 19 January 2017 with updates
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AP01 Appointment of Bolajoko Akintola as a director on 8 December 2016
22 Dec 2016 AP01 Appointment of Revd Ijeoma Joyce Ajibade as a director on 8 December 2016