SKILLS FOR SOUTH SUDAN

04355870
MIDDLE FARM CHURCH LANE BRIGHTWELL-CUM-SOTWELL WALLINGFORD OX10 0SD

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Compulsory 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2023 officers Termination of appointment of director (Garth William Glentworth) 1 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 3 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 3 Buy now
31 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
18 Jul 2019 officers Termination of appointment of director (Veronica Eragu Bichetero) 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 2 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 3 Buy now
06 Nov 2017 officers Termination of appointment of director (Mark Zangabeyo Jerome) 1 Buy now
06 Nov 2017 officers Termination of appointment of director (Gerlinda Janmaat) 1 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2016 accounts Annual Accounts 35 Buy now
10 Mar 2016 officers Termination of appointment of director 1 Buy now
09 Mar 2016 officers Termination of appointment of director (Ayang Obour) 1 Buy now
09 Mar 2016 officers Termination of appointment of director (Sonja Lisabeth Nieuwenhuis-Van Der Plas) 1 Buy now
09 Mar 2016 annual-return Annual Return 8 Buy now
09 Mar 2016 officers Termination of appointment of director (Ayang Obour) 1 Buy now
09 Mar 2016 officers Termination of appointment of director (Sonja Lisabeth Nieuwenhuis-Van Der Plas) 1 Buy now
09 Mar 2016 officers Termination of appointment of director (Andrew Malek Madut) 1 Buy now
25 Jan 2016 officers Appointment of director (Dr Julia Duany) 2 Buy now
22 Jan 2016 officers Appointment of director (Dr Garth William Glentworth) 2 Buy now
06 Aug 2015 accounts Annual Accounts 32 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2014 accounts Annual Accounts 35 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2014 annual-return Annual Return 6 Buy now
06 Feb 2014 officers Termination of appointment of director (Sekina Dario) 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Sekina Dario) 1 Buy now
07 Oct 2013 accounts Annual Accounts 31 Buy now
23 Jan 2013 annual-return Annual Return 7 Buy now
22 Jan 2013 officers Termination of appointment of director (Peter Cesario) 1 Buy now
21 Jan 2013 officers Termination of appointment of director (Peter Cesario) 1 Buy now
14 Sep 2012 accounts Annual Accounts 32 Buy now
25 Apr 2012 officers Appointment of director (Dr Mark Zangabeyo Jerome) 2 Buy now
25 Apr 2012 officers Appointment of director (Prof. Andrew Malek Madut) 2 Buy now
25 Apr 2012 officers Appointment of director (Ms Veronica Eragu Bichetero) 2 Buy now
25 Apr 2012 officers Appointment of director (Ms Sonja Lisabeth Nieuwenhuis-Van Der Plas) 2 Buy now
23 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2012 miscellaneous Miscellaneous 2 Buy now
23 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
14 Feb 2012 annual-return Annual Return 6 Buy now
14 Feb 2012 officers Termination of appointment of director (Sarah Hayward) 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Mauro Tadiwe) 1 Buy now
05 Oct 2011 accounts Annual Accounts 29 Buy now
18 May 2011 officers Appointment of director (Dr Douglas Hamilton Johnson) 2 Buy now
18 May 2011 officers Appointment of director (Mr Ayang Obour) 2 Buy now
18 Jan 2011 officers Termination of appointment of director (Agnes Lasuba) 1 Buy now
18 Jan 2011 annual-return Annual Return 8 Buy now
18 Jan 2011 officers Appointment of director (Ms Gerlinda Janmaat) 2 Buy now
18 Jan 2011 officers Termination of appointment of director (Bol Yuol) 1 Buy now
05 Jul 2010 resolution Resolution 1 Buy now
17 Jun 2010 accounts Annual Accounts 28 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Agnes Kwaje Lasuba) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mauro Henry Tadiwe) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Peter Taban Cesario) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Bol Yuol) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Ms Sekina Dario) 2 Buy now
08 Jul 2009 accounts Annual Accounts 22 Buy now
02 Mar 2009 annual-return Annual return made up to 18/01/09 4 Buy now
27 Feb 2009 officers Director appointed mr peter taban cesario 1 Buy now
27 Feb 2009 officers Director appointed ms sekina dario 1 Buy now
08 Dec 2008 accounts Annual Accounts 22 Buy now
03 Dec 2008 annual-return Annual return made up to 18/01/08 3 Buy now
03 Dec 2008 address Location of debenture register 1 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from 37A oxford road cowley oxford OX4 2EN 1 Buy now
03 Dec 2008 address Location of register of members 1 Buy now
03 Dec 2008 officers Appointment terminated director teresa ibrahim 1 Buy now
16 Aug 2007 accounts Annual Accounts 23 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
26 Feb 2007 annual-return Annual return made up to 18/01/07 6 Buy now
05 Nov 2006 accounts Annual Accounts 23 Buy now
20 Feb 2006 annual-return Annual return made up to 18/01/06 7 Buy now
21 Oct 2005 accounts Annual Accounts 17 Buy now
13 Apr 2005 officers New director appointed 2 Buy now
28 Jan 2005 annual-return Annual return made up to 18/01/05 5 Buy now
28 Jan 2005 officers New director appointed 2 Buy now
28 Jan 2005 officers New director appointed 2 Buy now
07 Oct 2004 accounts Annual Accounts 1 Buy now
17 Aug 2004 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
10 Feb 2004 annual-return Annual return made up to 18/01/04 5 Buy now
31 May 2003 accounts Annual Accounts 1 Buy now
02 May 2003 address Registered office changed on 02/05/03 from: 27 northmoor road oxford oxfordshire OX2 6UR 1 Buy now
18 Feb 2003 annual-return Annual return made up to 18/01/03 5 Buy now
18 Feb 2003 officers New secretary appointed 1 Buy now
18 Feb 2003 officers Secretary resigned 1 Buy now
15 Jul 2002 resolution Resolution 1 Buy now
18 Jan 2002 incorporation Incorporation Company 23 Buy now