ANUKAMPA BHIKKHUNI PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

04/04/254 April 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Resolutions

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Director's details changed for Mr Matthew David Pountney on 2024-06-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/12/2322 December 2023 Appointment of Mr Matthew David Pountney as a director on 2023-12-10

View Document

22/11/2322 November 2023 Appointment of Ms Elena Hui Ling Han as a director on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Ms Manori Kokila Wickremasinghe as a director on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Malika Vijayanthi Hapuarachchige Don as a director on 2023-11-21

View Document

19/08/2319 August 2023 Appointment of Mr Kenneth Alfred Richardson as a director on 2023-08-06

View Document

18/08/2318 August 2023 Termination of appointment of Sanjaya Kodituwakku as a director on 2023-08-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

08/05/238 May 2023 Appointment of Ms Thamali Ranuji Wickramasinghe as a director on 2023-04-18

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Registered office address changed from 60 Essex Street Oxford OX4 3AW England to 16 Blenheim Close Shepreth Royston SG8 6PT on 2022-10-18

View Document

13/10/2213 October 2022 Director's details changed for Ven. Bhikkhu Brahmavamso on 2022-10-11

View Document

12/10/2212 October 2022 Register(s) moved to registered inspection location 16 Blenheim Close Shepreth Royston SG8 6PT

View Document

12/10/2212 October 2022 Termination of appointment of Kelly Paola Kamiella Meuleman as a director on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Susan Hatton Dabbagh as a director on 2022-10-09

View Document

12/10/2212 October 2022 Termination of appointment of Helen Merete Hancke as a director on 2022-10-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MS SUSAN HATTON DABBAGH

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR NIMESHA KALUARACHCHI

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MALIKA VIJAYANTHI HAPUARACHCHIGE DON / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE FRENCH / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. HELEN MERETE HANCKE / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. CAROLINE STARKEY / 05/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MALIKA VIJAYANTHI HAPUARACHCHIGE DON / 22/12/2019

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MS MALIKA VIJAYANTHI HAPUARACHCHIGE DON

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE FRENCH / 03/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TEHANI KALUARACHCHI / 08/03/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

02/03/182 March 2018 Director's details changed for Ms Tehani Kaluarachchi on 2018-02-26

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TEHANI KALUARACHCHI / 26/02/2018

View Document

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MS TEHANI KALUARACHCHI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

06/05/176 May 2017 SAIL ADDRESS CREATED

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR. CAROLINE STARKEY / 27/01/2017

View Document

08/01/178 January 2017 ADOPT ARTICLES 17/12/2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED VEN. BHIKKHU BRAHMAVAMSO

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUCIE STEPHENS

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED DR. CAROLINE STARKEY

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MS. HELEN MERETE HANCKE

View Document

17/11/1617 November 2016 ADOPT ARTICLES 02/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE FRENCH / 28/10/2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM PANDORA NEW SALTS FARM ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5FE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR RITA MAN

View Document

01/05/161 May 2016 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