- Company Overview for OPERATION FISTULA (UK) (09542896)
- Filing history for OPERATION FISTULA (UK) (09542896)
- People for OPERATION FISTULA (UK) (09542896)
- More for OPERATION FISTULA (UK) (09542896)
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 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT England to Lambourne House 311-321 Banbury Road Oxford OX2 7JH on 8 April 2024 | |
31 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
26 Jan 2023 | AP01 | Appointment of Ms Akinyi Sagoe-Moses as a director on 23 November 2022 | |
26 Jan 2023 | TM01 | Termination of appointment of Martina Lukong Baye as a director on 16 July 2022 | |
26 Jan 2023 | AD01 | Registered office address changed from Prama House Banbury Road Oxford OX2 7HT England to Prama House 267 Banbury Road Oxford OX2 7HT on 26 January 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from Shakespeare House Lavender Hill London SW11 5TG England to Prama House Banbury Road Oxford OX2 7HT on 26 January 2023 | |
03 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
19 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Sep 2021 | AP01 | Appointment of Dr Jerker Liljestrand as a director on 15 July 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Carl Manlan as a director on 15 July 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
29 Apr 2021 | PSC04 | Change of details for Mr Seth Mcswain Cochran as a person with significant control on 1 December 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from Office 3.1, Shakespeare House 168 Lavender Hill London SW11 5TG United Kingdom to Shakespeare House Lavender Hill London SW11 5TG on 29 April 2021 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
06 Dec 2019 | TM01 | Termination of appointment of Sohier Elneil Coker as a director on 28 July 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
25 Apr 2019 | CH01 | Director's details changed for Mr Carl Manlan on 3 September 2018 | |
25 Apr 2019 | AD01 | Registered office address changed from Shakespeare House 168 Lavender Hill Office 2.11 London SW11 5TG England to Office 3.1, Shakespeare House 168 Lavender Hill London SW11 5TG on 25 April 2019 | |
09 Oct 2018 | TM01 | Termination of appointment of Jessica Bernice Perrin as a director on 23 May 2018 |