THINKING SPACE FOR PHILOSOPHICAL DIALOGUE AND ENQUIRY C.I.C.

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/05/2530 May 2025 Director's details changed for Mrs Emma Jane Worley on 2025-04-01

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Notification of Emma Jane Swinn as a person with significant control on 2024-05-16

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Jan Ruth Winter as a director on 2024-04-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2122 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MS JAN RUTH WINTER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WATKINS

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEWIS

View Document

19/03/1819 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MS ELIZABETH WATKINS

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 22 KIRKSTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 2PP

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MS GRACE CLARE ROBINSON / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE CLARE ROBINSON / 09/11/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 25/04/16 NO MEMBER LIST

View Document

02/04/162 April 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

25/04/1525 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information