Advanced company searchLink opens in new window

MAHARISHI INTERNATIONAL GRADUATE SCHOOL

Company number 09023572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
14 May 2024 AA Total exemption full accounts made up to 31 May 2023
04 May 2024 TM01 Termination of appointment of Stephen Douglas Harding as a director on 25 April 2024
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
10 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
28 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
18 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
18 May 2022 CH01 Director's details changed for Dr Stephen Douglas Harding on 18 May 2022
15 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
14 Jun 2021 TM01 Termination of appointment of Michael Antoniou as a director on 12 June 2021
14 Jun 2021 AD01 Registered office address changed from 11 Garden Square Rendlesham Woodbridge Suffolk IP12 2GW to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 14 June 2021
09 Jun 2020 TM01 Termination of appointment of Gregg David Phillips as a director on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Jacqueline Roma Carr-Phillips as a director on 9 June 2020
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
01 Jan 2019 TM01 Termination of appointment of Keith Clifford Parker as a director on 31 December 2018
10 Dec 2018 CH01 Director's details changed for Mr Gregg David Phillips on 4 December 2018
08 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
05 Mar 2018 PSC08 Notification of a person with significant control statement
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
23 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017