INTERNATIONAL NETWORK FOR THE STUDY OF SPIRITUALITY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Appointment of Prof. Robyn Louise Wrigley-Carr as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Prof. Melanie Harriet Freja Rogers as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Prof. Sophie Rebecca Mackenzie as a director on 2023-10-01

View Document

23/06/2323 June 2023 Appointment of Dr Joan Walton as a director on 2023-06-15

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/06/2323 June 2023 Notification of Joan Walton as a person with significant control on 2023-06-01

View Document

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

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Cessation of Cheryl Marilyn Hunt as a person with significant control on 2022-03-28

View Document

14/02/2214 February 2022 Notification of Helen Mcsherry as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mrs Helen Mcsherry as a director on 2022-02-07

View Document

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

View Accounts

18/01/2218 January 2022 Certificate of change of name

View Document

18/01/2218 January 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/2010 August 2020 CHANGE OF NAME 08/07/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS ROUSSEAU

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED REV. DR MICHAEL O'SULLIVAN

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

13/06/1813 June 2018 CESSATION OF CHRISTOPHER CHARLES HOLLAND COOK AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SWINTON

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/06/1618 June 2016 31/05/16 NO MEMBER LIST

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAWES

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAWES

View Document

28/04/1628 April 2016 ARTICLES OF ASSOCIATION

View Document

28/04/1628 April 2016 ALTER ARTICLES 17/04/2016

View Document

28/04/1628 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 31/05/15 NO MEMBER LIST

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAILEY

View Document

10/04/1510 April 2015 ADOPT ARTICLES 22/02/2015

View Document

20/03/1520 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN AARON

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE CLARKE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 CURRSHO FROM 31/03/2015 TO 31/01/2015

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED PROF. WILFRED MCSHERRY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED DR JANICE CLARKE

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 30 LEIGH CLOSE ADDLESTONE SURREY KT15 1EL ENGLAND

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED REVEREND JOHN SWINTON

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 SECRETARY APPOINTED DR DAVID NICHOLAS ROUSSEAU

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN AARON

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O MARTIN AARON 36 GREENACRES HENDON LANE LONDON N3 3SF

View Document

30/06/1430 June 2014 31/05/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED DR DAVID NICHOLAS ROUSSEAU

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN AARON / 10/10/2013

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR MARTIN AARON / 10/10/2013

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED DR LINDA ANNE ROSS

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED DR CHERYL MARILYN HUNT

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER CHARLES HOLLAND COOK

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED PROFESSOR EDWARD BAILEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 24 BROOKLAND RISE LONDON LONDON NW11 6DP

View Document

28/06/1328 June 2013 31/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 31/05/12 NO MEMBER LIST

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE ARTHUR JOHN HAWES / 05/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE ARTHUR JOHN HAWES / 27/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information