Advanced company searchLink opens in new window

NAMIBIAN WILDLIFE CONSERVATION TRUST

Company number 02595117

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 TM01 Termination of appointment of Stella Elaine Painter as a director on 1 November 2017
04 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
28 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 25 March 2016 no member list
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 25 March 2015 no member list
01 Apr 2015 CH01 Director's details changed for Miss Stella Elaine Wood on 1 February 2015
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 25 March 2014 no member list
01 Apr 2014 CH04 Secretary's details changed for Phs Secretarial Services Limited on 20 March 2014
01 Apr 2014 AD01 Registered office address changed from Bank Chambers (C/O Cds) 29 High Street Ewell Surrey KT17 1SB on 1 April 2014