ONEWORLD INTERNATIONAL FOUNDATION

03892094
C/O T L FIRST OFFICES,1 COPERS COPE ROAD SOUTHEND ROAD ENTRANCE BECKENHAM BR3 1NB

Documents

Documents
Date Category Description Pages
26 Feb 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2025 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2025 accounts Annual Accounts 3 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 3 Buy now
28 Feb 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2023 accounts Annual Accounts 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 3 Buy now
09 Mar 2021 accounts Annual Accounts 3 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 2 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 2 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
30 Jan 2016 accounts Annual Accounts 4 Buy now
13 Jan 2016 annual-return Annual Return 3 Buy now
17 Jun 2015 officers Termination of appointment of director (Teodor Celakoski) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Margaret Machila) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Juan Carlos Cruz Barrientos) 1 Buy now
29 Jan 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 16 Buy now
14 Mar 2014 accounts Annual Accounts 16 Buy now
11 Mar 2014 annual-return Annual Return 6 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
06 Nov 2012 accounts Annual Accounts 17 Buy now
24 Jul 2012 annual-return Annual Return 6 Buy now
24 Jul 2012 officers Change of particulars for director (Pierino Martinelli) 2 Buy now
23 Jul 2012 officers Change of particulars for director (Pierino Martinelli) 2 Buy now
13 Jul 2012 accounts Annual Accounts 15 Buy now
17 May 2011 annual-return Annual Return 6 Buy now
16 May 2011 officers Termination of appointment of director (Gary Poon) 1 Buy now
16 May 2011 officers Termination of appointment of director (Sirpa Pietikanen) 1 Buy now
13 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Apr 2011 accounts Annual Accounts 17 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 officers Change of particulars for director (Mba Sirpa Maria Pietikanen) 2 Buy now
09 Jan 2010 officers Change of particulars for director (Gary Patrick Poon) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Pierino Martinelli) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Margaret Machila) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Mr Juan Carlos Cruz Barrientos) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Rajendre Khargi) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Mr Teodor Celakoski) 2 Buy now
31 Dec 2009 accounts Annual Accounts 18 Buy now
12 Aug 2009 annual-return Annual return made up to 07/12/08 4 Buy now
13 Jul 2009 address Registered office changed on 13/07/2009 from cann mezzanine, 2ND floor 32-36 loman street london SE1 0EE 1 Buy now
01 Jul 2009 accounts Annual Accounts 22 Buy now
17 Sep 2008 officers Director appointed mr teodor celakoski 1 Buy now
17 Sep 2008 officers Director's change of particulars / juan cruz barrientos / 16/09/2008 1 Buy now
02 Sep 2008 accounts Annual Accounts 23 Buy now
01 Sep 2008 officers Director appointed mr juan carlos cruz barrientos 1 Buy now
01 Sep 2008 annual-return Annual return made up to 07/12/07 4 Buy now
29 Aug 2008 officers Appointment terminated director linda leonard 1 Buy now
29 Aug 2008 officers Appointment terminated director chad lubelsky 1 Buy now
29 Aug 2008 officers Appointment terminated director elena acin 1 Buy now
29 Aug 2008 officers Appointment terminated secretary golam morshed 1 Buy now
06 Aug 2008 officers Appointment terminated director adam wilkinson 1 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 2ND floor river house 143-145 farringdon road london EC1R 3AB 1 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
24 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers New director appointed 2 Buy now
19 Mar 2007 accounts Annual Accounts 26 Buy now
30 Jan 2007 annual-return Annual return made up to 07/12/06 2 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
11 May 2006 officers New director appointed 2 Buy now
10 Apr 2006 accounts Annual Accounts 19 Buy now
22 Feb 2006 annual-return Annual return made up to 07/12/05 5 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
22 Oct 2005 mortgage Particulars of mortgage/charge 5 Buy now
02 Feb 2005 annual-return Annual return made up to 07/12/04 5 Buy now
29 Dec 2004 accounts Annual Accounts 19 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
06 Dec 2004 officers New director appointed 2 Buy now
06 Dec 2004 officers Director resigned 1 Buy now
06 Dec 2004 officers Director resigned 1 Buy now
06 Dec 2004 officers Director resigned 1 Buy now
06 Dec 2004 officers New director appointed 3 Buy now
06 Dec 2004 officers Director resigned 2 Buy now
06 Dec 2004 officers New director appointed 3 Buy now
06 Dec 2004 officers Secretary resigned 1 Buy now
06 Dec 2004 officers New secretary appointed 3 Buy now
20 Jan 2004 annual-return Annual return made up to 07/12/03 8 Buy now
31 Dec 2003 accounts Annual Accounts 16 Buy now
28 Nov 2003 address Registered office changed on 28/11/03 from: 17TH floor 89 albert embankment london SE1 7TP 1 Buy now
16 Jun 2003 resolution Resolution 1 Buy now
19 Dec 2002 annual-return Annual return made up to 07/12/02 8 Buy now
11 Dec 2002 incorporation Memorandum Articles 23 Buy now
11 Dec 2002 resolution Resolution 2 Buy now