FOUNDATION FOR DEVELOPING COMPASSION AND WISDOM

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/02/2421 February 2024 Termination of appointment of Shyla Alexandra Mills as a director on 2023-12-07

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Lynn Susan Seedhouse as a director on 2023-06-27

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

05/04/225 April 2022 Appointment of Ms Julie Ann Costello as a director on 2022-03-03

View Document

21/02/2221 February 2022 Director's details changed for Mr Eric Martin Ström on 2022-02-01

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 93 TABERNACLE STREET LONDON EC2A 4BA ENGLAND

View Document

24/03/2024 March 2020 NOTIFICATION OF PSC STATEMENT ON 23/03/2020

View Document

24/03/2024 March 2020 CESSATION OF SHYLA ALEXANDRA MILLS AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF WENDY KATHLEEN RIDLEY AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF OI LOON LEE AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF ROBYN BRENTANO AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF STEPHEN LUKE WAINWRIGHT AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF FABIENNE BARBARA PRADELLE AS A PSC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEKYI OLDERSHAW

View Document

23/03/2023 March 2020 CESSATION OF DEKYI LEE OLDERSHAW AS A PSC

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED GESHE TANJIN LAMA

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR ERIC MARTIN STRÖM

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAINWRIGHT

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR FABIENNE PRADELLE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

06/11/186 November 2018 ARTICLES OF ASSOCIATION

View Document

06/11/186 November 2018 ALTER ARTICLES 14/12/2017

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR JASON BRIGGS

View Document

15/02/1815 February 2018 CESSATION OF CHUNG HAN LEE AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHUNG LEE

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 09/02/16 NO MEMBER LIST

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MISS FABIENNE BARBARA PRADELLE

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR STEPHEN LUKE WAINWRIGHT

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MIHIR SEN

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MIKKEL KRISTIANSEN

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR NETTIE LEUNG

View Document

26/08/1526 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 09/02/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR CHUNG HAN LEE

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 43 RENFREW ROAD LONDON SE11 4NA

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHUNG HAN LEE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY ALISON MURDOCH

View Document

17/03/1417 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 18/01/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 18/01/13 NO MEMBER LIST

View Document

24/07/1224 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 18/01/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR TARA MELWANI

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SHYLA ALEXANDRA BAUER / 08/02/2011

View Document

08/02/118 February 2011 18/01/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR CHUNG HAN LEE

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 18/01/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY RIDLEY / 22/02/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR MIHIR KUMAR SEN

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MS NETTIE LIM CHEE LEUNG

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MRS OI LOON LEE

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR MIKKEL BJELKE KRISTIANSEN

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MS SHYLA ALEXANDRA BAUER

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MS TARA MONA MOTI MELWANI

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEKYI LEE OLDERSHAW / 22/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN BRENTANO / 22/02/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON DORA MURDOCH / 22/02/2010

View Document

10/08/0910 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JEFFREY

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN THOMAS

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 DIRECTOR APPOINTED IAN JAMES THOMAS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA MACKENZIE

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0719 September 2007 COMPANY NAME CHANGED UNIVERSAL COMPASSION AND WISDOM FOR PEACE CERTIFICATE ISSUED ON 19/09/07

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 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