CINAR FOUNDATION - History of Changes


DateDescription
2023-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GULSUM CINAR / 01/10/2023
2023-10-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2023-10-07 insert address 3 WEY COURT MARY ROAD GUILDFORD ENGLAND GU1 4QU
2023-10-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date null => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-27 => 2024-06-30
2023-10-07 update registered_address
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2023 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2023-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-07 update accounts_next_due_date 2023-06-27 => 2023-09-27
2023-02-18 delete phone 003162369997
2023-02-18 insert about_pages_linkeddomain stripe.com
2023-02-18 insert contact_pages_linkeddomain stripe.com
2023-02-18 insert email ci..@gmail.com
2023-02-18 insert index_pages_linkeddomain stripe.com
2023-02-18 insert projects_pages_linkeddomain stripe.com
2023-02-18 insert terms_pages_linkeddomain stripe.com
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-04-11 update statutory_documents DIRECTOR APPOINTED MRS CHRISSIE BACON
2021-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION