BREATH OF LIFE FOUNDATION

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-29 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/12/147 December 2014 29/09/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MS NATASHA TILLE

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAIA ZAK

View Document

13/12/1313 December 2013 29/09/13 NO MEMBER LIST

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/11/1225 November 2012 29/09/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/12/1118 December 2011 29/09/11 NO MEMBER LIST

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMEERA KANKANAMGE / 29/09/2010

View Document

11/12/1011 December 2010 29/09/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE SCANLAN

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATARZYNA ZAK / 18/01/2010

View Document

22/12/0922 December 2009 CHANGE OF NAME 07/12/2009

View Document

22/12/0922 December 2009 29/09/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED LANKA OSTEOPATHIC CENTRE FOR CHILDREN CERTIFICATE ISSUED ON 22/12/09

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/0918 December 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MISS KATARZYNA ZAK

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR JULIE WHYTE

View Document

29/07/0929 July 2009 30/09/08 PARTIAL EXEMPTION

View Document

30/12/0830 December 2008 ANNUAL RETURN MADE UP TO 29/09/08

View Document

01/09/081 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 29/09/07

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 29/09/06

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: G OFFICE CHANGED 13/02/06 134 CHAMBERLYNE AVENUE WEMBLEY MIDDLESEX HA9 8SS

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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