Advanced company searchLink opens in new window

SHAMANIC GATHERING UK CIC

Company number 09589569

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)
10 Oct 2024 AD01 Registered office address changed from Raven Hill Farm West Curry Launceston Cornwall PL15 8NS England to 18 st. Edmunds Road Glastonbury BA6 9HX on 10 October 2024
11 Sep 2024 TM01 Termination of appointment of Derek Andrew Gane as a director on 11 September 2024
24 Jun 2024 AA Micro company accounts made up to 31 October 2023
28 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
02 Jan 2024 AD01 Registered office address changed from The Avalon Centre 1 King Street Glastonbury Somerset BA6 9JX to Raven Hill Farm West Curry Launceston Cornwall PL15 8NS on 2 January 2024
02 Jan 2024 TM01 Termination of appointment of Manon Tromp as a director on 2 January 2024
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
21 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
18 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
01 Jun 2020 AP01 Appointment of Mr Derek Andrew Gane as a director on 27 May 2020
30 May 2020 AP01 Appointment of Manon Tromp as a director on 27 May 2020
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
10 Nov 2019 TM01 Termination of appointment of Catherine Anne Brew as a director on 30 October 2019
20 May 2019 AA Micro company accounts made up to 31 October 2018
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
25 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-23
22 Feb 2019 PSC04 Change of details for Mr Howard Malpass as a person with significant control on 22 February 2019
11 Nov 2018 TM01 Termination of appointment of Anne Elizabeth Spencer as a director on 5 November 2018
29 May 2018 AA Micro company accounts made up to 31 October 2017
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates