Advanced company searchLink opens in new window

THE ENDOWMENT FUND FOR TACRI

Company number 05785598

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)
13 Feb 2019 TM01 Termination of appointment of Hussein Ahmed Mansoor as a director on 29 August 2018
13 Feb 2019 PSC07 Cessation of Hussein Ahmed Mansoor as a person with significant control on 29 August 2018
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
27 Mar 2018 AA Full accounts made up to 30 June 2017
07 Dec 2017 PSC01 Notification of Hussein Ahmed Mansoor as a person with significant control on 6 April 2016
07 Nov 2017 PSC01 Notification of Henry Moshi as a person with significant control on 6 April 2016
07 Nov 2017 PSC01 Notification of Melchior Emeran Mlambiti as a person with significant control on 6 April 2016
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
27 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
18 Apr 2017 AD04 Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
03 Apr 2017 AA Full accounts made up to 30 June 2016
21 Mar 2017 AP01 Appointment of Hussein Ahmed Mansoor as a director on 28 August 2015
20 Mar 2017 TM01 Termination of appointment of Fidelis Myaka as a director on 26 August 2015
16 May 2016 AR01 Annual return made up to 19 April 2016 no member list
01 Apr 2016 AA Full accounts made up to 30 June 2015
24 Feb 2016 CH04 Secretary's details changed for Prima Secretary Limited on 8 June 2015
14 Jul 2015 MA Memorandum and Articles of Association
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 May 2015 AR01 Annual return made up to 19 April 2015 no member list
12 Apr 2015 AA Full accounts made up to 30 June 2014
16 May 2014 AR01 Annual return made up to 19 April 2014 no member list
16 May 2014 AD01 Registered office address changed from Bond Dickinson Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF on 16 May 2014
15 May 2014 AP04 Appointment of Prima Secretary Limited as a secretary
04 Apr 2014 AA Full accounts made up to 30 June 2013
12 Mar 2014 MEM/ARTS Memorandum and Articles of Association