ACADEMY OF MODERN SHAMANISM LTD
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-08-31 with updates |
| 27/05/2527 May 2025 | Appointment of Miss Claire Cockburn as a director on 2025-03-26 |
| 14/05/2514 May 2025 | Amended total exemption full accounts made up to 2023-07-31 |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 04/11/244 November 2024 | Secretary's details changed for Nrb Secretaries Ltd on 2024-06-19 |
| 04/11/244 November 2024 | Termination of appointment of Nrb Secretaries Ltd as a secretary on 2024-07-24 |
| 04/11/244 November 2024 | Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd United Kingdom to The Wain House Stretfordbury Leominster Herefordshire HR6 0LP on 2024-11-04 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-08-31 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 01/05/241 May 2024 | Total exemption full accounts made up to 2023-07-31 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-08-31 with no updates |
| 03/11/233 November 2023 | Certificate of change of name |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 29/04/2329 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-08-31 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-08-31 with updates |
| 22/12/2122 December 2021 | Director's details changed for Ms Sue Caroline Holmes on 2021-09-23 |
| 22/12/2122 December 2021 | Change of details for Ms Sue Caroline Holmes as a person with significant control on 2021-09-23 |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
| 12/08/2012 August 2020 | COMPANY NAME CHANGED FIRE HORSE TRINITY TRAINING LTD CERTIFICATE ISSUED ON 12/08/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUE CAROLINE HOLMES / 28/01/2020 |
| 09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MS SUE CAROLINE HOLMES / 28/01/2020 |
| 27/01/2027 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
| 31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN CAROLINE HOLMES / 19/07/2018 |
| 31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MS SUSAN CAROLINE HOLMES / 19/07/2018 |
| 19/07/1819 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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