Advanced company searchLink opens in new window

THE FAIRTRADE FOUNDATION

Company number 02733136

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)
19 Apr 2021 CH01 Director's details changed for Mrs Elizabeth Ellen Sideris on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Paul Andrew Thompson on 19 April 2021
18 Aug 2020 AP01 Appointment of Mrs Anne Marie Yao as a director on 17 August 2020
29 Jul 2020 AA Full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
23 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Brenda Beryl Achieng as a director on 28 March 2019
13 Dec 2018 AP01 Appointment of Mr Simon Wright as a director on 10 December 2018
13 Dec 2018 TM01 Termination of appointment of Rebecca Mary Rowland as a director on 10 December 2018
13 Dec 2018 TM01 Termination of appointment of Barnaby John Tallack as a director on 10 December 2018
22 Oct 2018 AP01 Appointment of Mr David Paterson as a director on 10 September 2018
17 Sep 2018 AP01 Appointment of Lord Mark Price as a director
14 Sep 2018 AP01 Appointment of Lord Mark Price as a director on 10 September 2018
10 Sep 2018 TM01 Termination of appointment of Paul Stephen Farthing as a director on 10 September 2018
10 Sep 2018 TM01 Termination of appointment of Michael Keith Jary as a director on 10 September 2018
06 Sep 2018 AA Full accounts made up to 31 December 2017
07 Aug 2018 AP01 Appointment of Ir Marike Runneboom De Pena as a director on 20 June 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from 3rd Floor Ibex House 42-47 Minories London EC3N 1DY to 5.7 the Loom Gowers Walk London E1 8PY on 6 June 2018
22 Aug 2017 AP01 Appointment of Dr Robert Doherty as a director on 10 August 2017
14 Aug 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 TM01 Termination of appointment of Arun Chandra Ambatipudi as a director on 11 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates