Advanced company searchLink opens in new window

SRINIVASA RETREAT LTD

Company number 12440779

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)
16 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
18 May 2023 AP01 Appointment of Ms Lisa Campbell as a director on 17 May 2023
04 May 2023 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Srinivasa Alderford Street Sible Hedingham Halstead CO9 3HZ on 4 May 2023
23 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
02 Nov 2022 AP01 Appointment of Dr Manish Pankhania as a director on 1 November 2022
02 Nov 2022 TM01 Termination of appointment of Lisa Campbell as a director on 1 November 2022
07 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
27 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022
12 May 2022 CERTNM Company name changed the heart meditation retreat\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
19 Apr 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to Devonshire House 60 Goswell Road London EC1M 7AD on 11 March 2022
04 Nov 2021 AA Micro company accounts made up to 30 September 2020
04 Nov 2021 AA01 Current accounting period shortened from 28 February 2021 to 30 September 2020
12 May 2021 CH01 Director's details changed for Ms Teresa Diana Hale on 7 April 2021
12 May 2021 PSC04 Change of details for Ms Teresa Diana Hale as a person with significant control on 7 April 2021
27 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
03 Dec 2020 AD01 Registered office address changed from 13 Queen Square Bath Somerset BA1 2HJ United Kingdom to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 3 December 2020
04 Feb 2020 NEWINC Incorporation