THE CONTEMPLATIVE CONSCIOUSNESS NETWORK

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

11/09/2311 September 2023 Termination of appointment of Julie Smith as a director on 2023-07-18

View Document

28/07/2328 July 2023 Appointment of Ms Natalia De Almeida Prado Bojanic as a director on 2023-07-15

View Document

14/06/2314 June 2023 Director's details changed for Dr Clara Elizabeth Seeger on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from 16 Servite House 27 Bramley Road London N14 4HQ to 27 Old Gloucester Street London WC1N 3AX on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Diego Ignacio Gonzalez Sequeira on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Elizabeth Malet West on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Julie Smith on 2023-06-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Appointment of Mr Diego Ignacio Gonzalez Sequeira as a director on 2023-01-29

View Document

01/03/231 March 2023 Termination of appointment of Alfonso Carlos Schwartz as a director on 2023-02-16

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of Joanne Yvette Hannah Feld as a director on 2022-11-27

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Elizabeth Malet West as a secretary on 2022-09-17

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

13/01/2213 January 2022 Director's details changed for Julie Smith on 2022-01-13

View Document

20/12/2120 December 2021 Appointment of Dr Clara Elizabeth Seeger as a director on 2021-09-09

View Document

17/12/2117 December 2021 Termination of appointment of Miguel Angel Marcos Martinez as a director on 2021-11-01

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MRS JUDITH ASTON

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS JULIE SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 12/01/16 NO MEMBER LIST

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR STEWART LEONARD MORGAN

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED DR FRANCES MARY GIAQUINTO

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 12/01/15 NO MEMBER LIST

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FAHEY

View Document

25/01/1425 January 2014 13/01/14 NO MEMBER LIST

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SMITH / 10/08/2013

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE YVETTE HANNAH FELD / 13/12/2013

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GAIL MORROW / 18/10/2013

View Document

25/01/1425 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA FORD

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 DIRECTOR APPOINTED JULIE SMITH

View Document

07/03/137 March 2013 DIRECTOR APPOINTED JOANNE YVETTE HANNAH FELD

View Document

28/01/1328 January 2013 13/01/13

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANSON

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED DR MARK STEPHEN FAHEY

View Document

25/05/1225 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 13/01/12

View Document

22/11/1122 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

02/08/112 August 2011 DIRECTOR APPOINTED KATHLEEN MORROW

View Document

13/05/1113 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1113 May 2011 ARTICLES OF ASSOCIATION

View Document

05/01/115 January 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


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