THE CENTRE FOR THE STUDY OF SELF KNOWLEDGE (C.E.A.)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-01-26

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

26/01/2426 January 2024 Annual accounts for year ending 26 Jan 2024

View Accounts

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-01-26

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

26/01/2326 January 2023 Annual accounts for year ending 26 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-01-26

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

26/01/2226 January 2022 Annual accounts for year ending 26 Jan 2022

View Accounts

26/01/2126 January 2021 Annual accounts for year ending 26 Jan 2021

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SEAN ANDREW SCUTT / 28/10/2018

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/18

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

26/01/1926 January 2019 Annual accounts for year ending 26 Jan 2019

View Accounts

22/01/1922 January 2019 FIRST GAZETTE

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/17

View Document

26/01/1826 January 2018 Annual accounts for year ending 26 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

03/04/173 April 2017 AUTHORISATION GIVEN TO BECOME A MEMEBR OF THE I.C.O. 17/03/2017

View Document

26/01/1726 January 2017 Annual accounts for year ending 26 Jan 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 26 January 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 26 January 2015

View Document

22/09/1522 September 2015 26/08/15

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SEAN ANDREW SCUTT / 27/06/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 26 January 2014

View Document

13/11/1413 November 2014 27/09/14

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIM WILLIAM JOHN FENTON / 22/05/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 149 NORTH END HOUSE FITZJAMES AVENUE LONDON W14 0RZ

View Document

13/11/1313 November 2013 27/09/13

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 26 January 2013

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SEAN ANDREW SCUTT / 27/09/2013

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 26 January 2012

View Document

12/07/1212 July 2012 27/06/12

View Document

30/03/1230 March 2012 26/04/11

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 26 January 2011

View Document

23/02/1123 February 2011 27/12/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GREENE

View Document

30/11/1030 November 2010 ALTER ARTICLES 27/10/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 26 January 2010

View Document

16/11/0916 November 2009 26/04/09

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SEAN ANDREW SCUTT / 27/05/2008

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 26 January 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 26 January 2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/07

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 26/04/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/06

View Document

16/11/0616 November 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/05

View Document

10/11/0510 November 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/04

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

24/05/0424 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/02

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/03

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 26/04/03

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED THE CENTRE FOR GNOSTIC AND ANTHR OPOLOGICAL STUDIES (C.E.G.) CERTIFICATE ISSUED ON 31/01/03

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/02

View Document

05/09/025 September 2002 ANNUAL RETURN MADE UP TO 26/04/02

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/01

View Document

24/07/0124 July 2001 ANNUAL RETURN MADE UP TO 26/04/01

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/00

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 149 NORTH END HOUSE FITZJAMES AVENUE LONDON W14 0RZ

View Document

10/07/0010 July 2000 ANNUAL RETURN MADE UP TO 26/04/00

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/99

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 ANNUAL RETURN MADE UP TO 26/04/99

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 26/01/98

View Document

31/05/9831 May 1998 ANNUAL RETURN MADE UP TO 26/04/98

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/97

View Document

09/06/979 June 1997 ANNUAL RETURN MADE UP TO 26/04/97

View Document

06/03/976 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/96

View Document

06/03/976 March 1997 EXEMPTION FROM APPOINTING AUDITORS 27/01/97

View Document

29/04/9629 April 1996 ANNUAL RETURN MADE UP TO 26/04/96

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/01

View Document

26/04/9526 April 1995 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