OANDO FOUNDATION UK

07988347
6TH FLOOR, 100 LIVERPOOL STREET LONDON ENGLAND EC2M 2AT

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 5 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 5 Buy now
03 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 4 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 officers Termination of appointment of director (Barclay Charles Morrison) 1 Buy now
31 Mar 2021 accounts Annual Accounts 4 Buy now
06 Feb 2021 officers Termination of appointment of director (Victoria Louise Geoghegan) 1 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 4 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 4 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 3 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2017 officers Appointment of director (Ms Penelope Josephine Holden) 2 Buy now
29 Dec 2016 accounts Annual Accounts 10 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 annual-return Annual Return 6 Buy now
20 Apr 2016 officers Termination of appointment of director (Anthony George Lawton Obe) 1 Buy now
20 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Oluseyi Oluyemi Obakin) 1 Buy now
11 Apr 2016 officers Change of particulars for director (Mr Steven Fox) 2 Buy now
08 Apr 2016 officers Change of particulars for director (Ms Victoria Louise Geoghegan) 2 Buy now
08 Apr 2016 officers Change of particulars for corporate secretary (Scrip Secretaries Limited) 1 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 accounts Annual Accounts 10 Buy now
12 Jun 2015 officers Termination of appointment of director (Tokunboh Durosaro) 1 Buy now
20 Apr 2015 annual-return Annual Return 8 Buy now
17 Apr 2015 officers Appointment of director (Mr Steven Fox) 2 Buy now
16 Apr 2015 officers Appointment of director (Ms Victoria Louise Geoghegan) 2 Buy now
30 Dec 2014 accounts Annual Accounts 10 Buy now
25 Mar 2014 annual-return Annual Return 7 Buy now
17 Dec 2013 accounts Annual Accounts 8 Buy now
07 Oct 2013 resolution Resolution 27 Buy now
26 Sep 2013 resolution Resolution 2 Buy now
20 Sep 2013 officers Appointment of director (Mr Oluseyi Obakin) 2 Buy now
20 Sep 2013 officers Appointment of director (Mr Anthony Lawton) 2 Buy now
19 Sep 2013 officers Appointment of director (Mr Abayomi Akinjide) 2 Buy now
19 Sep 2013 officers Appointment of director (Mr Barclay Charles Morrison) 2 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 officers Appointment of corporate secretary (Scrip Secretaries Limited) 2 Buy now
10 Apr 2013 annual-return Annual Return 14 Buy now
13 Mar 2012 incorporation Incorporation Company 30 Buy now