FOUNDATION FOR EAST AFRICAN DEVELOPMENT AND EDUCATION F.E.A.D.E. LTD - SIDMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-06-07 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Accounts type total exemption full. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Officers. Termination date: 2021-09-02. Officer name: Louiza Papadopoulos. 2021-10-15 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type micro entity. 2020-06-02 View Report
Confirmation statement. Statement with no updates. 2019-10-06 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type micro entity. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2018-09-23 View Report
Officers. Appointment date: 2018-06-25. Officer name: Ms Louiza Papadopoulos. 2018-06-29 View Report
Persons with significant control. Psc name: George Graham Green. Notification date: 2017-06-09. 2018-06-28 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type micro entity. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date no member list. 2015-09-26 View Report
Officers. Appointment date: 2015-09-12. Officer name: Mr Graham Edward Watson. 2015-09-26 View Report
Accounts. Accounts type total exemption small. 2015-07-20 View Report
Annual return. With made up date no member list. 2014-10-02 View Report
Accounts. Accounts type total exemption small. 2014-07-01 View Report
Officers. Officer name: Mr James Mathew Green. 2013-10-11 View Report
Annual return. With made up date no member list. 2013-10-10 View Report
Officers. Officer name: Mr George Graham Green. Change date: 2013-02-10. 2013-10-10 View Report
Officers. Officer name: Rosalyn Anne Green. Change date: 2013-02-10. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-06-12 View Report
Address. Old address: 88 Chantry Gardens, Southwick Trowbridge Wiltshire BA14 9QT. Change date: 2013-02-19. 2013-02-19 View Report
Annual return. With made up date no member list. 2012-09-24 View Report
Accounts. Accounts type total exemption small. 2012-06-16 View Report
Annual return. With made up date no member list. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2011-08-03 View Report
Annual return. With made up date no member list. 2010-10-13 View Report
Officers. Officer name: George Graham Green. Change date: 2010-09-17. 2010-10-13 View Report
Incorporation. Memorandum articles. 2010-08-31 View Report
Resolution. Description: Resolutions. 2010-08-31 View Report
Change of constitution. Statement of companys objects. 2010-08-17 View Report
Accounts. Accounts type total exemption small. 2010-07-12 View Report
Annual return. With made up date no member list. 2009-10-27 View Report
Officers. Officer name: Judith Smith. 2009-10-19 View Report
Accounts. Accounts type total exemption small. 2009-07-15 View Report
Annual return. Legacy. 2008-10-14 View Report
Resolution. Description: Resolutions. 2007-09-28 View Report
Officers. Description: New director appointed. 2007-09-19 View Report
Officers. Description: New director appointed. 2007-09-18 View Report
Officers. Description: Director resigned. 2007-09-18 View Report
Officers. Description: Secretary resigned. 2007-09-18 View Report