Advanced company searchLink opens in new window

HUNDO FOUNDATION LTD

Company number 10241524

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
21 Jun 2023 CH01 Director's details changed for Mr Piers Edward Hicks Collins on 1 April 2021
15 Jun 2023 CH01 Director's details changed for Miss Esther Maria O'callaghan on 14 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Feb 2023 TM01 Termination of appointment of Isolyn Mary Donaldson-Ellison as a director on 6 February 2023
03 Jan 2023 AD01 Registered office address changed from The Handbag Factory 3 Loughborough Street London SE11 5RB England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 3 January 2023
25 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
21 Jun 2022 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to The Handbag Factory 3 Loughborough Street London SE11 5RB on 21 June 2022
06 May 2022 AP01 Appointment of Ms Isolyn Mary Donaldson-Ellison as a director on 5 May 2022
06 May 2022 AP01 Appointment of Mr Lukas Jack Howell as a director on 5 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Feb 2022 CERTNM Company name changed thrive youth trust LTD\certificate issued on 25/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 TM01 Termination of appointment of Logan Vassie Naidu as a director on 21 July 2021
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
05 Nov 2019 AD01 Registered office address changed from Unit 14C the Old Co-Op Chelsea Road Bristol BS5 6AF England to International House Holborn Viaduct London EC1A 2BN on 5 November 2019
21 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
31 May 2019 TM01 Termination of appointment of Gerald Fitzgerald as a director on 30 May 2019
12 Apr 2019 AP01 Appointment of Mr Piers Edward Hicks Collins as a director on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Darren John Ryemill as a director on 31 March 2019