Advanced company searchLink opens in new window

PARVATI FOUNDATION

Company number 09891519

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)
03 May 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
03 May 2024 AD01 Registered office address changed from 2 Arundel Court 43-47 Arundel Gardens London W11 2LP United Kingdom to 167-169 Great Portland Street London W1W 5PF on 3 May 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
09 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2023 MA Memorandum and Articles of Association
05 Mar 2023 TM01 Termination of appointment of Napier Anthony Sturt Marten as a director on 5 March 2023
05 Mar 2023 PSC07 Cessation of Napier Anthony Sturt Marten as a person with significant control on 5 March 2023
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Mar 2022 PSC01 Notification of Gabrielle Abrahams as a person with significant control on 12 March 2022
25 Mar 2022 PSC07 Cessation of Erin Marie Ryder as a person with significant control on 12 March 2022
25 Mar 2022 TM01 Termination of appointment of Erin Marie Ryder as a director on 12 March 2022
02 Mar 2022 AP01 Appointment of Ms Gabrielle Abrahams as a director on 1 March 2022
02 Mar 2022 AD01 Registered office address changed from Flat 2 Aundel Court 43-47 Arundel Gardens London London W11 2LP United Kingdom to 2 Arundel Court 43-47 Arundel Gardens London W11 2LP on 2 March 2022
13 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CH01 Director's details changed for Erin Marie Ryder on 21 January 2021
21 Jan 2021 CH01 Director's details changed for Mr Napier Anthony Sturt Marten on 21 January 2021
21 Jan 2021 CH01 Director's details changed for Mr David William Stevens on 21 January 2021
09 Dec 2020 PSC01 Notification of David William Stevens as a person with significant control on 30 November 2020
09 Dec 2020 PSC01 Notification of Erin Marie Ryder as a person with significant control on 30 November 2020
09 Dec 2020 PSC01 Notification of Napier Anthony Sturt Marten as a person with significant control on 30 November 2020