- Company Overview for ME WE FOUNDATION (08332290)
- Filing history for ME WE FOUNDATION (08332290)
- People for ME WE FOUNDATION (08332290)
- More for ME WE FOUNDATION (08332290)
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
|
|
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 |