ATMAN - THE INTERNATIONAL FEDERATION OF YOGA AND MEDITATION

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Sharon Rebecca Verner as a director on 2025-03-13

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

12/04/2412 April 2024 Notification of a person with significant control statement

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/12/2331 December 2023 Appointment of Mr Marius Catalin Balilescu as a director on 2023-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Termination of appointment of Mihai Ian Stoian as a director on 2023-11-23

View Document

01/12/231 December 2023 Termination of appointment of Bogdan Nicolae Radasanu as a secretary on 2023-11-23

View Document

01/12/231 December 2023 Termination of appointment of Bogdan Nicolae Radasanu as a director on 2023-11-23

View Document

01/12/231 December 2023 Cessation of Bogdan Nicolae Radasanu as a person with significant control on 2023-11-23

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Mr Rainer Trubel as a director on 2021-09-20

View Document

01/10/211 October 2021 Appointment of Sharon Rebecca Verner as a director on 2021-09-18

View Document

01/10/211 October 2021 Director's details changed for Mr Rainer Trubel on 2021-09-20

View Document

01/10/211 October 2021 Director's details changed for Sharon Rebecca Verner on 2021-09-20

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MISS STINE MARIA PORSFELT

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM FIRST FLOOR EXPORT HOUSE 25 -31 IRONMONGER ROW LONDON EC1V 3QW

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR MIHAI IAN STOIAN

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 07/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 07/12/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 58 FALLOW COURT AVENUE FINCHLEY LONDON N12 0BG

View Document

22/01/1422 January 2014 07/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR MONICA DASCALU

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR MISA - THE MOVEMENT FOR SPIRITUAL INTEGRATION IN ABSOLUTE

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR BOGDAN NICOLAE RADASANU

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MR BOGDAN NICOLAE RADASANU

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE DUNWORTH

View Document

22/03/1322 March 2013 07/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 07/12/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MONICA DASCALU

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLAE CATRINA

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 07/12/10

View Document

17/12/0917 December 2009 07/12/09 NO MEMBER LIST

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAE CATRINA / 16/12/2009

View Document

16/12/0916 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISA - THE MOVEMENT FOR SPIRITUAL INTEGRATION INABSOLUTE / 06/12/2009

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 07/12/08

View Document

12/11/0812 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 07/12/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 07/12/06

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 07/12/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company