- Company Overview for LIVING TRUTH CIC (06496728)
- Filing history for LIVING TRUTH CIC (06496728)
- People for LIVING TRUTH CIC (06496728)
- More for LIVING TRUTH CIC (06496728)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 29 February 2024 | |
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
08 May 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Jul 2023 | PSC01 | Notification of Amanda Eelder as a person with significant control on 24 December 2018 | |
25 Jul 2023 | PSC04 | Change of details for Marilene Peggy Moylan as a person with significant control on 24 December 2018 | |
17 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Sep 2022 | AP01 | Appointment of Mr Matthew Doran as a director on 12 September 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
29 Mar 2019 | AP01 | Appointment of Ms Amanda Juila Elder as a director on 27 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 42 Crowborough Road London SW17 9QQ to 30 Petworth Street London SW11 4QW on 29 March 2019 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | CICCON |
Change of name
|
|
08 Jan 2019 | CONNOT | Change of name notice | |
04 Jan 2019 | PSC01 | Notification of Marilene Peggy Moylan as a person with significant control on 24 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Marilene Peggy Moylan as a director on 24 December 2018 |