Advanced company searchLink opens in new window

FOUNDATION FOR DEVELOPING COMPASSION AND WISDOM

Company number 05335841

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)
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Feb 2024 TM01 Termination of appointment of Shyla Alexandra Mills as a director on 7 December 2023
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 AP01 Appointment of Lynn Susan Seedhouse as a director on 27 June 2023
30 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
07 Sep 2022 CH01 Director's details changed for Ms Wendy Kathleen Ridley on 1 May 2022
05 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
05 Apr 2022 AP01 Appointment of Ms Julie Ann Costello as a director on 3 March 2022
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 TM01 Termination of appointment of Jason Briggs as a director on 1 March 2022
21 Feb 2022 CH01 Director's details changed for Mr Eric Martin Ström on 1 February 2022
20 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
19 Mar 2021 TM01 Termination of appointment of Robyn Brentano as a director on 17 March 2021
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 AP01 Appointment of Mr Daniel Stanley Cutts as a director on 28 September 2020
07 Sep 2020 AD01 Registered office address changed from The Old Courthouse 43 Renfrew Road London SE11 4NA England to 93 Tabernacle Street London EC2A 4BA on 7 September 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to The Old Courthouse 43 Renfrew Road London SE11 4NA on 25 March 2020
24 Mar 2020 PSC08 Notification of a person with significant control statement
24 Mar 2020 PSC07 Cessation of Wendy Kathleen Ridley as a person with significant control on 23 March 2020
24 Mar 2020 PSC07 Cessation of Shyla Alexandra Mills as a person with significant control on 23 March 2020
24 Mar 2020 PSC07 Cessation of Oi Loon Lee as a person with significant control on 23 March 2020
24 Mar 2020 PSC07 Cessation of Robyn Brentano as a person with significant control on 23 March 2020
23 Mar 2020 PSC07 Cessation of Stephen Luke Wainwright as a person with significant control on 24 June 2019