PARVATI FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

03/05/243 May 2024 Registered office address changed from 2 Arundel Court 43-47 Arundel Gardens London W11 2LP United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2024-05-03

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

05/03/235 March 2023 Cessation of Napier Anthony Sturt Marten as a person with significant control on 2023-03-05

View Document

05/03/235 March 2023 Termination of appointment of Napier Anthony Sturt Marten as a director on 2023-03-05

View Document

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

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Cessation of Erin Marie Ryder as a person with significant control on 2022-03-12

View Document

25/03/2225 March 2022 Termination of appointment of Erin Marie Ryder as a director on 2022-03-12

View Document

25/03/2225 March 2022 Notification of Gabrielle Abrahams as a person with significant control on 2022-03-12

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

02/03/222 March 2022 Appointment of Ms Gabrielle Abrahams as a director on 2022-03-01

View Document

02/03/222 March 2022 Registered office address changed from Flat 2 Aundel Court 43-47 Arundel Gardens London London W11 2LP United Kingdom to 2 Arundel Court 43-47 Arundel Gardens London W11 2LP on 2022-03-02

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/09/2010 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 NOTIFICATION OF PSC STATEMENT ON 05/03/2020

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR DAVID WILLIAM STEVENS

View Document

18/03/2018 March 2020 CESSATION OF NAPIER ANTHONY STURT MARTEN AS A PSC

View Document

18/03/2018 March 2020 CESSATION OF ANDREW RICHARD LAMB AS A PSC

View Document

18/03/2018 March 2020 CESSATION OF ERIN MARIE RYDER AS A PSC

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 ARTICLES OF ASSOCIATION

View Document

15/01/2015 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/2015 January 2020 COMPANY NAME CHANGED FUTURE CONNECTIONS FOUNDATION CERTIFICATE ISSUED ON 15/01/20

View Document

15/01/2015 January 2020 NE01 FORM

View Document

16/12/1916 December 2019 ALTER ARTICLES 26/11/2019

View Document

16/12/1916 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR NAPIER ANTHONY STURT MARTEN

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 10 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ UNITED KINGDOM

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARMITAGE

View Document

06/12/196 December 2019 CESSATION OF ALEXANDER JAMES WYCHERLEY AS A PSC

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WYCHERLEY

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAPIER ANTHONY STURT MARTEN

View Document

06/12/196 December 2019 CESSATION OF ANDREW ROBERT ARMITAGE AS A PSC

View Document

06/12/196 December 2019 DIRECTOR APPOINTED ERIN MARIE RYDER

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIN MARIE RYDER

View Document

05/12/195 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

20/07/1820 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES WYCHERLEY

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES WYCHERLEY

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TITMAS

View Document

12/01/1812 January 2018 CESSATION OF KATHLEEN ROSEMARIE TITMAS AS A PSC

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1526 November 2015 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