THE DALAI LAMA CENTRE FOR COMPASSION

33 St. Giles, Oxford, OX1 3LD, England
StatusACTIVE
Company No.09353205
Category
Incorporated12 Dec 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE DALAI LAMA CENTRE FOR COMPASSION is an active with number 09353205. It was incorporated 9 years, 6 months, 7 days ago, on 12 December 2014. The company address is 33 St. Giles, Oxford, OX1 3LD, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mrs Amanda Susannah Louise Horton-Mastin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Luke Timothy Charles Montagu Hinchingbrooke

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mrs Nina Cohen Bohn

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Sarah White

Termination date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirstie Papworth

Appointment date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Simon John Thynne Carpenter

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Norman

Appointment date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-11

New address: 33 st. Giles Oxford OX1 3LD

Old address: 17 Beaumont Street Oxford OX1 2NA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Tashi Tsering

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Chonpel Tsering

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Slattery

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: 240 Blackfriars Road London SE1 8NW

New address: 17 Beaumont Street Oxford OX1 2NA

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Resolution

Date: 01 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Viscount Luke Timothy Charles Montagu Hinchingbrooke

Appointment date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Simon John Thynne Carpenter

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Oct 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITSPIN ADVERTISING AND GAMING LTD

42 LANGLEY LANE,LONDON,SW8 1GB

Number:11669823
Status:ACTIVE
Category:Private Limited Company

EDWARD FOSTER & SON (BRADFORD) LIMITED

BENTON HOUSE,BRADFORD,BD5 0DP

Number:02807508
Status:ACTIVE
Category:Private Limited Company

GRJ PROPERTIES LIMITED

32 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT

Number:NI630264
Status:ACTIVE
Category:Private Limited Company

NIMBUS CONSTRUCTION LIMITED

SEYMOUR HOUSE,SHIFNAL,TF11 8AF

Number:02528262
Status:LIQUIDATION
Category:Private Limited Company

SEVERN OFFSHORE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11759292
Status:ACTIVE
Category:Private Limited Company

SHERE ASSOCIATES LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:03099319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source