Advanced company searchLink opens in new window

REVERSE THE TREND FOUNDATION

Company number 10001362

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)
27 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 28 February 2023
09 Jan 2024 AP01 Appointment of Ms Mulang Shu as a director on 4 January 2024
08 Jan 2024 TM01 Termination of appointment of Meghan Rose Phillips as a director on 4 January 2024
07 Jun 2023 AAMD Amended total exemption full accounts made up to 28 February 2022
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
11 Aug 2022 TM01 Termination of appointment of Ian Richard Gethin as a director on 1 August 2022
21 Jul 2022 AP01 Appointment of Mrs Meghan Rose Phillips as a director on 30 June 2022
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
09 Oct 2020 CH01 Director's details changed for Jade Potter on 1 March 2018
20 Jul 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 Jul 2020 AP01 Appointment of Mrs Sarah Irene Morrow as a director on 12 September 2019
08 Jan 2020 AA Micro company accounts made up to 28 February 2019
26 Jul 2019 AP01 Appointment of Mr Ian Gethin as a director on 1 June 2019
16 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
25 Mar 2019 PSC08 Notification of a person with significant control statement
25 Mar 2019 TM01 Termination of appointment of Sarah Irene Morrow as a director on 24 March 2019
30 Dec 2018 TM01 Termination of appointment of Roger Ben Greene as a director on 30 December 2018
30 Dec 2018 PSC07 Cessation of Roger Benjamin Greene as a person with significant control on 30 December 2018
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
07 Sep 2018 AD01 Registered office address changed from PO Box 4385 10001362: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London WC2H 9JQ on 7 September 2018