- Company Overview for KIDS' VOICE FOUNDATION LIMITED (06987764)
- Filing history for KIDS' VOICE FOUNDATION LIMITED (06987764)
- People for KIDS' VOICE FOUNDATION LIMITED (06987764)
- More for KIDS' VOICE FOUNDATION LIMITED (06987764)
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) |
---|---|---|---|
06 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 11 Eagle Place London SW7 3RG to 71-75 Shelton Street London WC2H 9JQ on 19 October 2015 | |
08 Sep 2015 | AR01 | Annual return made up to 11 August 2015 no member list | |
11 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 | Annual return made up to 11 August 2014 no member list | |
01 Jul 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 11 August 2013 no member list | |
02 Jul 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
08 Mar 2013 | AD01 | Registered office address changed from Windsor House 55 St James's Street London SW1A 1LA on 8 March 2013 | |
10 Sep 2012 | AR01 | Annual return made up to 11 August 2012 no member list | |
07 Sep 2012 | CH01 | Director's details changed for Allison Malkin on 7 September 2012 | |
07 Jun 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2012 | CC04 | Statement of company's objects | |
19 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2011 | |
29 Sep 2011 | AR01 |
Annual return made up to 11 August 2011
|
|
07 Sep 2011 | TM01 | Termination of appointment of Philomena Clancy as a director | |
31 Aug 2011 | AP01 | Appointment of Palina Dannielle Ginsburg as a director | |
21 Jul 2011 | AAMD | Amended accounts made up to 31 August 2010 | |
19 Jul 2011 | AD01 | Registered office address changed from C/O Dewey & Leboeuf No. 1 Minster Court Mincing Lane London EC3R 7YL on 19 July 2011 | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Kenneth Paul Ginsburg on 1 November 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 11 August 2010 | |
11 Aug 2009 | NEWINC | Incorporation |