Advanced company searchLink opens in new window

THE IJURR FOUNDATION LTD.

Company number 03071174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2021 AA Accounts for a small company made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
18 Mar 2020 AA Accounts for a small company made up to 30 June 2019
27 Jan 2020 AP01 Appointment of Professor Dr Tuna Tasan Kok as a director on 23 January 2020
23 Jan 2020 AP01 Appointment of Professor Ayona Datta as a director on 23 January 2020
23 Jan 2020 AP01 Appointment of Professor Gabriel Feltran as a director on 23 January 2020
09 Jan 2020 AD01 Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to Central House C/O Prof Raco, Bartlett School of Planning, Ucl 14 Upper Woburn Place London WC1H 0NN on 9 January 2020
21 Nov 2019 TM01 Termination of appointment of Eduardo Marques as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Judit Bodnar as a director on 21 November 2019
09 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
23 Apr 2019 MA Memorandum and Articles of Association
23 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
23 Jul 2018 AP01 Appointment of Dr Tom Goodfellow as a director on 1 January 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
11 Dec 2017 AP01 Appointment of Dr Emma Jackson as a director on 1 December 2017
24 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
29 Jun 2017 PSC08 Notification of a person with significant control statement
13 Jun 2017 CH03 Secretary's details changed for Sarah Isobel Mary Daisy on 6 June 2017
19 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-13
02 May 2017 TM01 Termination of appointment of Paula Meth as a director on 1 May 2017
20 Mar 2017 AA Accounts for a small company made up to 30 June 2016
28 Jan 2017 AP01 Appointment of Dr Charlotte Lemanski as a director on 20 January 2017
11 Jan 2017 TM01 Termination of appointment of Linda Margaret Mcdowell as a director on 1 January 2017