- Company Overview for FILE FOUNDATION (12736023)
- Filing history for FILE FOUNDATION (12736023)
- People for FILE FOUNDATION (12736023)
- More for FILE FOUNDATION (12736023)
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) |
---|---|---|---|
03 Feb 2025 | TM01 | Termination of appointment of Sophie Jane Pullan as a director on 31 January 2025 | |
03 Feb 2025 | PSC07 | Cessation of Sophie Jane Pullan as a person with significant control on 31 January 2025 | |
15 Oct 2024 | PSC01 | Notification of Elspeth Eluned Jones as a person with significant control on 14 October 2024 | |
15 Oct 2024 | AP01 | Appointment of Mrs Elspeth Eluned Jones as a director on 14 October 2024 | |
13 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
11 Jul 2024 | AD01 | Registered office address changed from The Office Group - Borough Yards 13 Dirty Lane, London London SE1 9PA United Kingdom to Fora - Borough Yards 13 Dirty Lane London London SE1 9PA on 11 July 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Stefan Dominic Raubenheimer as a director on 31 December 2023 | |
17 Jan 2024 | PSC07 | Cessation of Stefan Dominic Raubenheimer as a person with significant control on 31 December 2023 | |
20 Dec 2023 | PSC01 | Notification of Christopher Edmund Sheasby as a person with significant control on 13 December 2023 | |
20 Dec 2023 | AP01 | Appointment of Dr Christopher Edmund Sheasby as a director on 13 December 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
15 Mar 2023 | PSC07 | Cessation of Alice Laine Garton as a person with significant control on 3 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Alice Laine Garton as a director on 3 March 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2022 | AD01 | Registered office address changed from Tog Borough Yards Stoney Street London SE1 9AD England to The Office Group - Borough Yards 13 Dirty Lane, London London SE1 9PA on 14 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
12 Jul 2022 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Tog Borough Yards Stoney Street London SE1 9AD on 12 July 2022 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
12 Aug 2020 | PSC04 | Change of details for Mrs Alice Laine Garton as a person with significant control on 13 July 2020 | |
12 Aug 2020 | PSC04 | Change of details for Mr Stefan Dominic Raubenheimer as a person with significant control on 13 July 2020 | |
12 Aug 2020 | PSC04 | Change of details for Mrs Sophie Jane Pullan as a person with significant control on 13 July 2020 |