CENTRE FOR SUSTAINABLE PEACE AND DEMOCRATIC DEVELOPMENT

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Accounts for a dormant company made up to 2022-01-31

View Document

17/05/2217 May 2022 Termination of appointment of John Christopher Louise as a director on 2022-03-04

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

07/10/217 October 2021 Registered office address changed from 15 Butterfield Park Clevedon BS21 5ED England to 15 Butterfield Park Clevedon BS21 5ED on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 19 Lydford Close Coventry CV2 3LR England to 15 Butterfield Park Clevedon BS21 5ED on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Dr Ilke Dagli on 2021-10-07

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM BLOOM SPACE THE GRANGE GRANGE ROAD MALVERN WR14 3HA UNITED KINGDOM

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER LOUISE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LOUISE

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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