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)
12 Apr 2019 TM01 Termination of appointment of Thomas Edward Glanfield as a director on 31 March 2019
12 Apr 2019 TM01 Termination of appointment of Anne Mcnamara as a director on 31 March 2019
12 Apr 2019 AD01 Registered office address changed from Fifth Floor, 125 Finsbury Pavement Moorgate London EC2A 1NQ England to Unit 14C the Old Co-Op Chelsea Road Bristol BS5 6AF on 12 April 2019
04 Jan 2019 CH01 Director's details changed for Miss Esther Maria O'callaghan on 1 January 2019
04 Jan 2019 CH01 Director's details changed for Miss Esther Maria O'callaghan on 1 January 2019
05 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19
06 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 CH01 Director's details changed for Miss Esther Maria O'callaghan on 16 July 2018
12 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
31 May 2018 AP01 Appointment of Miss Esther Maria O'callaghan as a director on 29 May 2018
08 Feb 2018 TM01 Termination of appointment of Dean Andrew Kelly as a director on 31 January 2018
08 Feb 2018 TM01 Termination of appointment of Charlotte Sword as a director on 31 January 2018
16 Jan 2018 TM01 Termination of appointment of a director
15 Jan 2018 TM01 Termination of appointment of Natasha Kristine Clarke-Tidey as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Natasha Kristine Clarke-Tidey as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Jack Raymond Parsons as a director on 11 January 2018
08 Jan 2018 TM01 Termination of appointment of Robin Anthony Browett as a director on 8 January 2018
27 Nov 2017 TM01 Termination of appointment of Keith Richard Potts as a director on 24 November 2017
14 Nov 2017 TM01 Termination of appointment of Philip Mark Goodwin as a director on 1 November 2017
06 Nov 2017 TM01 Termination of appointment of Natasha Anne Wallace as a director on 25 September 2017
06 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
13 Jul 2017 PSC08 Notification of a person with significant control statement
13 Jul 2017 TM01 Termination of appointment of Simon Dominic La Fosse as a director on 10 July 2017
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
09 Dec 2016 AP01 Appointment of Mr Jack Raymond Parsons as a director on 7 December 2016