FOUNDATION FOR EAST AFRICAN DEVELOPMENT AND EDUCATION F.E.A.D.E. LTD

2 Connaught Road, Sidmouth, EX10 8TT, Devon
StatusACTIVE
Company No.06374473
Category
Incorporated18 Sep 2007
Age16 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

FOUNDATION FOR EAST AFRICAN DEVELOPMENT AND EDUCATION F.E.A.D.E. LTD is an active with number 06374473. It was incorporated 16 years, 8 months, 13 days ago, on 18 September 2007. The company address is 2 Connaught Road, Sidmouth, EX10 8TT, Devon.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-02

Officer name: Louiza Papadopoulos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Ms Louiza Papadopoulos

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Graham Green

Notification date: 2017-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-12

Officer name: Mr Graham Edward Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mathew Green

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 10 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Graham Green

Change date: 2013-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2013

Action Date: 10 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosalyn Anne Green

Change date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: 88 Chantry Gardens, Southwick Trowbridge Wiltshire BA14 9QT

Change date: 2013-02-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Graham Green

Change date: 2010-09-17

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 17 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/09/08

Documents

View document PDF

Resolution

Date: 28 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: 7 petworth road haslemere surrey GU27 2JB

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRINGTONCOOPER LTD

THORNFIELD HOUSE DELAMER ROAD,ALTRINCHAM,WA14 2NG

Number:06934577
Status:ACTIVE
Category:Private Limited Company

DURHAM BED CENTRE HEXHAM FRANCHISE LTD

11 CATTLE MARKET,NE461NJ,NE46 1NJ

Number:11309084
Status:ACTIVE
Category:Private Limited Company

INTRO PR AND SOCIAL MEDIA LTD

C/O MOYNANSMITH, PACIFIC HOUSE,CARLISLE,CA3 0LJ

Number:10708183
Status:ACTIVE
Category:Private Limited Company

PARKINSON BUSINESS FINANCE LIMITED

CHANDLER HOUSE,RIVERSWAY PRESTON,PR2 2YH

Number:03778652
Status:ACTIVE
Category:Private Limited Company

QUIKSWITCH LIMITED

14 DERBY ROAD,NOTTINGHAM,NG9 7AA

Number:10078287
Status:ACTIVE
Category:Private Limited Company

THE M PARTNERSHIP LIMITED

WOODSTON MILL, LINDRIDGE,WORCESTERSHIRE,WR15 8JG

Number:03915475
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