Advanced company searchLink opens in new window

FOUNDATION FOR SOCIAL IMPROVEMENT

Company number 05537547

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)
08 Jun 2023 AD01 Registered office address changed from London Spaces New Broad Street House 35 New Broad Street London EC2M 1NH England to 100 st. James Road Northampton NN5 5LF on 8 June 2023
06 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Jun 2023 LIQ02 Statement of affairs
02 Jun 2023 600 Appointment of a voluntary liquidator
02 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-25
07 Apr 2023 TM01 Termination of appointment of Barbara Ann Watkinson as a director on 8 October 2022
30 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jan 2022 AD01 Registered office address changed from 68 Lombard Street Lombard Street London EC3V 9LJ England to London Spaces New Broad Street House 35 New Broad Street London EC2M 1NH on 7 January 2022
30 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 June 2020
19 Apr 2021 TM01 Termination of appointment of Gerard James Griffin as a director on 2 April 2020
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
27 Aug 2020 TM01 Termination of appointment of Emma Louise Harrison as a director on 31 March 2020
27 Aug 2020 AD01 Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT to 68 Lombard Street Lombard Street London EC3V 9LJ on 27 August 2020
18 May 2020 AA Micro company accounts made up to 30 June 2019
10 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
13 May 2019 AP01 Appointment of Lord David Blunkett as a director on 5 May 2019
26 Apr 2019 AP01 Appointment of Mrs Rachel Rose as a director on 19 April 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
05 Sep 2018 AP03 Appointment of Mr Alexander Patrick Minford as a secretary on 1 July 2018
05 Sep 2018 AP01 Appointment of Mr Alexander Patrick Minford as a director on 1 July 2018
07 Aug 2018 TM01 Termination of appointment of Graham Andrew Precey as a director on 30 June 2018
30 Jul 2018 TM01 Termination of appointment of Lawrence Graham Gunstone Allen as a director on 19 June 2018