THE INSTITUTE FOR STATECRAFT

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

27/06/1927 June 2019 ADOPT ARTICLES 07/06/2019

View Document

27/06/1927 June 2019 PREVEXT FROM 23/11/2018 TO 31/03/2019 SECRETARY OF STATE APPROVAL

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM THE GATESIDE MILLS GATESIDE FIFE KY14 7SU

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MATTHEWS

View Document

18/03/1918 March 2019 PREVSHO FROM 31/03/2019 TO 23/11/2018

View Document

26/02/1926 February 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY HART

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / DANIEL LAFAYEEDNEY / 29/01/2019

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NIGEL DONNELLY

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LAFAYEEDNEY

View Document

10/01/1910 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2019

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

05/10/185 October 2018 ARTICLES OF ASSOCIATION

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR HARRY HART

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MCTERNAN / 27/02/2008

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR HARRY HART

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/11/17

View Document

03/09/183 September 2018 ALTER ARTICLES 28/08/2018

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ANTHONY RODERICK CHICHESTER BANCROFT COOKE

View Document

30/08/1830 August 2018 SECOND FILING OF AP01 FOR MR PHILIP MATTHEW

View Document

30/08/1830 August 2018 SECOND FILING OF AP01 FOR MS PIROSKA NAGY-MOHACSI

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MS PIROSKA NAGY-MOHACSI

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR PHILIP MATTHEW

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

13/07/1713 July 2017 23/11/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 ADOPT ARTICLES 21/06/2017

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS LAFAYEEDNEY

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

05/10/165 October 2016 23/11/15 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH MIDLOTHIAN EH3 9WJ

View Document

23/11/1523 November 2015 23/11/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 23 November 2014

View Document

20/04/1520 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 23/11/13

View Document

24/11/1424 November 2014 23/11/14 NO MEMBER LIST

View Document

09/10/149 October 2014 23/11/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 23/11/13 NO MEMBER LIST

View Document

02/09/132 September 2013 23/11/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR DANIEL LAFAYEEDNEY

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

23/11/1223 November 2012 23/11/12 NO MEMBER LIST

View Document

29/08/1229 August 2012 23/11/11 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 23/11/10

View Document

14/08/1214 August 2012 SECRETARY APPOINTED DANIEL LAFAYEEDNEY

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY SIMM

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED DR JULIA CELIA SZUSTERMAN

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAFAYEEDNEY

View Document

23/11/1123 November 2011 23/11/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/10

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LOUIS LAFAYEEDNEY / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LAFAYEEDNEY / 26/05/2011

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED THE INSTITUTE FOR STATECRAFT AND GOVERNANCE CERTIFICATE ISSUED ON 18/01/11

View Document

18/01/1118 January 2011 CHANGE OF NAME 15/11/2010

View Document

24/11/1024 November 2010 23/11/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/09

View Document

15/03/1015 March 2010 23/11/09 NO MEMBER LIST

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED JEAN-LOUIS LAFAYEEDNEY

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/08

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/07

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 23/11/08

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 23/11/07

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED OLIVER JAMES MCTERNAN

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 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