Advanced company searchLink opens in new window

EFFECTIVE VENTURES FOUNDATION (UK)

Company number 07962181

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)
31 Oct 2018 PSC08 Notification of a person with significant control statement
31 Oct 2018 PSC08 Notification of a person with significant control statement
01 Oct 2018 PSC07 Cessation of Tara Jane Mac Aulay as a person with significant control on 17 August 2018
14 Sep 2018 TM02 Termination of appointment of Tara Mac Aulay as a secretary on 17 August 2018
10 Sep 2018 CH03 Secretary's details changed for Tara Mac Aulay on 7 September 2018
26 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
03 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
30 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
05 May 2016 AA Group of companies' accounts made up to 30 June 2015
05 Apr 2016 AR01 Annual return made up to 23 February 2016 no member list
05 Apr 2016 TM02 Termination of appointment of Robert Wiblin as a secretary on 1 July 2015
05 Apr 2016 AP03 Appointment of Tara Mac Aulay as a secretary on 1 July 2015
07 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
12 Mar 2015 AR01 Annual return made up to 23 February 2015 no member list
12 Mar 2015 CH01 Director's details changed for William David Macaskill on 1 July 2014
12 Mar 2015 CH01 Director's details changed for Dr Nicholas Michael Beckstead on 3 November 2014
12 Mar 2015 TM02 Termination of appointment of Tom Ash as a secretary on 11 April 2014
02 May 2014 AP03 Appointment of Mr Robert Wiblin as a secretary
01 Apr 2014 AR01 Annual return made up to 23 February 2014 no member list
12 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
06 Nov 2013 CH01 Director's details changed for William David Crouch on 5 November 2013
05 Nov 2013 AD01 Registered office address changed from Oxford Uehiro Centre for Practical Ethics Littlegate House St Ebbes Street Oxford Oxfordshire OX1 1PT United Kingdom on 5 November 2013
26 Feb 2013 AR01 Annual return made up to 23 February 2013 no member list
25 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013