FRIENDS OF EDUFOUND LTD

12 Covelees Wall Covelees Wall, London, E6 6WE, England
StatusACTIVE
Company No.10591136
Category
Incorporated30 Jan 2017
Age7 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

FRIENDS OF EDUFOUND LTD is an active with number 10591136. It was incorporated 7 years, 5 months, 2 days ago, on 30 January 2017. The company address is 12 Covelees Wall Covelees Wall, London, E6 6WE, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2022

Action Date: 25 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-25

Old address: 453 Copperfield Chigwell IG7 5NS England

New address: 12 Covelees Wall Covelees Wall London E6 6WE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayertey Daniel Sappore-Siaw

Termination date: 2022-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ayeisha Joanna Eze

Appointment date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Harold Matthias George

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-26

Old address: 88 Ashurst Drive Ilford IG2 6SB United Kingdom

New address: 453 Copperfield Chigwell IG7 5NS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr Daniel Sappore-Siaw

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cobola Amelia Sappore-Siaw

Cessation date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Lydia Tamarie Haynes

Cessation date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Lydia Tamarie Haynes

Termination date: 2019-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Lydia Tamarie Haynes

Termination date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Sappore-Siaw

Appointment date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Gerald Harold Matthias George

Appointment date: 2019-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Norma Danquah

Cessation date: 2017-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Alberta Bennin

Appointment date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Norma Danquah

Termination date: 2017-02-24

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A 2 Z WINDOWS LIMITED

166 COLLEGE ROAD,HARROW,HA1 1BH

Number:05385423
Status:ACTIVE
Category:Private Limited Company

CHERWELL BUSINESS SERVICES LTD

2A COPE ROAD,BANBURY,OX16 2EH

Number:08973393
Status:ACTIVE
Category:Private Limited Company

CROSSTRADE LOGISTICS LIMITED

UNIT 2 RIVERSIDE INDUSTRIAL PARK,NELSON,BB9 0HZ

Number:09649757
Status:ACTIVE
Category:Private Limited Company

FEILDEN + MAWSON LLP

1 FERRY ROAD,NORFOLK,NR1 1SU

Number:OC300486
Status:ACTIVE
Category:Limited Liability Partnership

SLD DEVELOPMENT LIMITED

55 COPPOCK CLOSE,LONDON,SW11 2LE

Number:08783487
Status:ACTIVE
Category:Private Limited Company

SPECTRUM COMMUNITY ARTS LIMITED

UNIT 10 BILLINGTON ROAD,LEIGHTON BUZZARD,LU7 4AJ

Number:11854112
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source