CHILDREN OF THE MEKONG
Status | ACTIVE |
Company No. | 05860929 |
Category | |
Incorporated | 28 Jun 2006 |
Age | 17 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CHILDREN OF THE MEKONG is an active with number 05860929. It was incorporated 17 years, 10 months, 1 day ago, on 28 June 2006. The company address is 13b Taylors Green 13b Taylors Green, London, W3 7PE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Resolution
Date: 19 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-29
Officer name: Laure Lagrange
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change sail address company with old address new address
Date: 28 Jun 2022
Category: Address
Type: AD02
New address: 13B Taylors Green London W3 7PE
Old address: 22 Lavender Hill London SW11 5RN England
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-08
Old address: 7 Englewood Road London London SW12 9PA England
New address: 13B Taylors Green 13B Taylors Green London W3 7PE
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
New address: 7 Englewood Road London London SW12 9PA
Change date: 2021-07-20
Old address: 22 Lavender Hill London SW11 5RN England
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Joseph Olufemi Osijo
Appointment date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 09 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guillaume D'aboville
Appointment date: 2017-12-09
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 09 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Thi Hanh Lortholary
Termination date: 2017-12-09
Documents
Notification of a person with significant control statement
Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
New address: 22 Lavender Hill London SW11 5RN
Change date: 2017-07-04
Old address: C/O Charles William & Siddiqui Chartered Accountants 183-189 the Vale London W3 7RW
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 19 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-03
Officer name: Mrs Laure Lagrange
Documents
Termination director company with name termination date
Date: 19 Jul 2016
Action Date: 02 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-02
Officer name: Alexis Kemlin
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Camille Burgerhout
Appointment date: 2015-07-17
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 07 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Change person secretary company with change date
Date: 07 Jul 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-01
Officer name: Ms Eugenie Prouvost
Documents
Change sail address company with old address new address
Date: 07 Jul 2015
Category: Address
Type: AD02
Old address: 32 Lavender Hill London SW11 5RL England
New address: 22 Lavender Hill London SW11 5RN
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change sail address company with old address
Date: 27 Jun 2014
Category: Address
Type: AD02
Old address: C/O Children of the Mekong Secretary C/O Channel Capital Partners 22 Berners Street London W1T 3LP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 01 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Fedder
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 03 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change sail address company with old address
Date: 03 Jul 2012
Category: Address
Type: AD02
Old address: C/O Children of the Mekong Secretary 26 Cadogan Square London SW1X 0JP United Kingdom
Documents
Change person secretary company with change date
Date: 02 Jul 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-01
Officer name: Ms Eugenie Prouvost
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Old address: Tmt Po Box 63678 London SW11 9BD Uk
Change date: 2012-04-13
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tala Mikdashi
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Christine Thi Hanh Lortholary
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexis Kemlin
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Goh
Documents
Annual return company with made up date no member list
Date: 20 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Appoint person secretary company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Eugenie Prouvost
Documents
Termination secretary company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean-Marc Debricon
Documents
Change sail address company with old address
Date: 20 Jul 2011
Category: Address
Type: AD02
Old address: C/O Tmt Secretary 99 Lavender Walk London SW11 1JS United Kingdom
Documents
Certificate change of name company
Date: 10 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the minerva treehouse\certificate issued on 10/06/11
Documents
Accounts with accounts type total exemption full
Date: 25 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 20 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Move registers to sail company
Date: 20 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andreas Bolstad Povlsen
Change date: 2009-10-30
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tala Mikdashi
Change date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/09
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from flat 17 13 de vere gardens london W8 5AP
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/08
Documents
Accounts with accounts type total exemption full
Date: 30 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/07
Documents
Resolution
Date: 24 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 CHAUCER ROAD,ROYSTON,SG8 5AP
Number: | 08508247 |
Status: | ACTIVE |
Category: | Private Limited Company |
C J TIMMS ELECTRICAL SERVICES LIMITED
POTENTIAL PLACE,ILKESTON,DE7 8HU
Number: | 02723975 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH & WALLACE & CO CHARTERED ACCOUNTANTS,KILMARNOCK,KA1 5LA
Number: | SC435818 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD FREEZABEER COTTAGE NORTH,YELVERTON,PL20 7LH
Number: | 07854123 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB
Number: | 01560774 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RUSHDEN HOUSE TATLOW ROAD,LEICESTER,LE3 8ND
Number: | 08159619 |
Status: | ACTIVE |
Category: | Private Limited Company |