Advanced company searchLink opens in new window

ME WE FOUNDATION

Company number 08332290

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 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 March 2023
07 Aug 2023 AP01 Appointment of Mrs Jennifer Jacinta Peart as a director on 27 July 2023
15 Mar 2023 TM01 Termination of appointment of Farooq Ur Rehman Chaudhry as a director on 14 February 2023
28 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
12 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
30 Sep 2022 AP01 Appointment of Mr John Lesslie Newbigin as a director on 19 May 2022
10 Jun 2022 AP01 Appointment of Mr Farooq Ur Rehman Chaudhry as a director on 19 May 2022
10 Jun 2022 TM01 Termination of appointment of Ruth Cecilia Jarratt as a director on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of Tamara Martine Howe as a director on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of Conrad Da Cunha as a director on 1 June 2022
09 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
10 Jan 2022 AP01 Appointment of Mrs Tayo Louise Leigh as a director on 13 December 2021
08 Nov 2021 PSC08 Notification of a person with significant control statement
03 Sep 2021 AP01 Appointment of Mr Chandra Mohan Yogendran as a director on 22 July 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
25 Jun 2021 CH01 Director's details changed for Mr Conrad Da Cunha on 25 June 2021
25 Jun 2021 AD01 Registered office address changed from 12 Soho Square London W1D 3QF England to John Morris House 164 John's Hill London SW11 1SW on 25 June 2021
22 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
22 Feb 2021 PSC07 Cessation of Ruth Cecilia Jarratt as a person with significant control on 18 January 2021
08 Feb 2021 PSC07 Cessation of Ameet Anantrai Shah as a person with significant control on 18 January 2021
08 Feb 2021 TM01 Termination of appointment of Tom Modupe Adeyoola as a director on 12 January 2021