CENTRAL ACADEMY OF MIND BODY MEDICINE AND SCIENCE LTD.
Company number 06869310
- Company Overview for CENTRAL ACADEMY OF MIND BODY MEDICINE AND SCIENCE LTD. (06869310)
- Filing history for CENTRAL ACADEMY OF MIND BODY MEDICINE AND SCIENCE LTD. (06869310)
- People for CENTRAL ACADEMY OF MIND BODY MEDICINE AND SCIENCE LTD. (06869310)
- More for CENTRAL ACADEMY OF MIND BODY MEDICINE AND SCIENCE LTD. (06869310)
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) |
---|---|---|---|
07 May 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
30 May 2023 | TM02 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 30 May 2023 | |
24 May 2023 | AP04 | Appointment of Cfs Secretaries Limited as a secretary on 24 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from Office 9, Dalton House Windsor Avenue London SW19 2RR England to Dept 4593 196 High Road Wood Green London N22 8HH on 24 May 2023 | |
11 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
20 Feb 2023 | AP04 | Appointment of Dye & Durham Secretarial Limited as a secretary on 20 February 2023 | |
20 Feb 2023 | TM02 | Termination of appointment of Qfl Secretaries Limited as a secretary on 20 February 2023 | |
26 Jul 2022 | AD01 | Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR England to Office 9, Dalton House Windsor Avenue London SW19 2RR on 26 July 2022 | |
05 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
15 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
11 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
16 Apr 2018 | PSC01 | Notification of Bruce Boju Young as a person with significant control on 6 April 2018 | |
04 Jul 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
15 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Oct 2016 | AD01 | Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 24 October 2016 | |
24 Oct 2016 | AP04 | Appointment of Qfl Secretaries Limited as a secretary on 3 October 2016 |