CHILDREN OF THE MEKONG

13b Taylors Green 13b Taylors Green, London, W3 7PE, England
StatusACTIVE
Company No.05860929
Category
Incorporated28 Jun 2006
Age17 years, 10 months, 1 day
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 27 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Fedder

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tala Mikdashi

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexis Kemlin

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Goh

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Eugenie Prouvost

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean-Marc Debricon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 20 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 19 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/06/09

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/06/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/06/07

Documents

View document PDF

Resolution

Date: 24 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKTIV ADVENTURES LIMITED

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

FG MED LIMITED

SMITH & WALLACE & CO CHARTERED ACCOUNTANTS,KILMARNOCK,KA1 5LA

Number:SC435818
Status:ACTIVE
Category:Private Limited Company

GEARED LTD

OLD FREEZABEER COTTAGE NORTH,YELVERTON,PL20 7LH

Number:07854123
Status:ACTIVE
Category:Private Limited Company

IVYDENE LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:01560774
Status:ACTIVE
Category:Private Limited Company

SPEADOO CATERING LTD

21 RUSHDEN HOUSE TATLOW ROAD,LEICESTER,LE3 8ND

Number:08159619
Status:ACTIVE
Category:Private Limited Company

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