8 April 2023 | Confirmation statement made on 28 March 2023 with no updates | 3 pages |
---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 | 12 pages |
---|
30 April 2022 | Confirmation statement made on 28 March 2022 with no updates | 3 pages |
---|
19 December 2021 | Total exemption full accounts made up to 31 March 2021 | 11 pages |
---|
29 May 2021 | Confirmation statement made on 28 March 2021 with no updates | 3 pages |
---|
22 January 2021 | Total exemption full accounts made up to 31 March 2020 | 12 pages |
---|
26 April 2020 | Confirmation statement made on 28 March 2020 with no updates | 3 pages |
---|
22 December 2019 | Total exemption full accounts made up to 31 March 2019 | 12 pages |
---|
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates | 3 pages |
---|
5 December 2018 | Total exemption full accounts made up to 31 March 2018 | 9 pages |
---|
31 March 2018 | Confirmation statement made on 28 March 2018 with no updates | 3 pages |
---|
22 October 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
22 October 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
24 August 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 14 pages |
---|
24 August 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 14 pages |
---|
25 July 2017 | Withdraw the company strike off application | 1 page |
---|
25 July 2017 | Withdraw the company strike off application | 1 page |
---|
9 July 2017 | Appointment of Mr Anbu Kanagasabai as a director on 12 June 2017 | 2 pages |
---|
9 July 2017 | Appointment of Mr Anbu Kanagasabai as a director on 12 June 2017 | 2 pages |
---|
9 July 2017 | Appointment of Mr Vijayan Senathirajah as a director on 12 June 2017 | 2 pages |
---|
9 July 2017 | Appointment of Mr Vijayan Senathirajah as a director on 12 June 2017 | 2 pages |
---|
8 June 2017 | Termination of appointment of Ganapathy Rudrakumar as a director on 8 November 2015 | 1 page |
---|
8 June 2017 | Director's details changed for Imijeyaratnam Jhantharubam on 1 June 2017 | 2 pages |
---|
8 June 2017 | Termination of appointment of Ganapathy Rudrakumar as a director on 8 November 2015 | 1 page |
---|
8 June 2017 | Director's details changed for Imijeyaratnam Jhantharubam on 1 June 2017 | 2 pages |
---|
31 May 2017 | Confirmation statement made on 28 March 2017 with updates | 7 pages |
---|
31 May 2017 | Confirmation statement made on 28 March 2017 with updates | 7 pages |
---|
30 May 2017 | Appointment of Imijeyaratnam Jhantharubam as a director on 8 November 2015 | 2 pages |
---|
30 May 2017 | Appointment of Imijeyaratnam Jhantharubam as a director on 8 November 2015 | 2 pages |
---|
30 May 2017 | Registered office address changed from 84 Langley Way Watford Hertfordshire WD17 3EF to 31a Brand Ville Gardens Ilford Essex IG6 1JG on 30 May 2017 | 2 pages |
---|
30 May 2017 | Appointment of Rajendram Veerasingam Neshakaran as a director on 8 November 2015 | 3 pages |
---|
30 May 2017 | Appointment of Mr Nadarajah Selvakumar as a director on 8 November 2015 | 3 pages |
---|
30 May 2017 | Appointment of Rajendram Veerasingam Neshakaran as a director on 8 November 2015 | 3 pages |
---|
30 May 2017 | Registered office address changed from 84 Langley Way Watford Hertfordshire WD17 3EF to 31a Brand Ville Gardens Ilford Essex IG6 1JG on 30 May 2017 | 2 pages |
---|
30 May 2017 | Appointment of Mr Nadarajah Selvakumar as a director on 8 November 2015 | 3 pages |
---|
27 May 2017 | Voluntary strike-off action has been suspended | 1 page |
---|
27 May 2017 | Voluntary strike-off action has been suspended | 1 page |
---|
16 May 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 May 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
3 May 2017 | Application to strike the company off the register | 3 pages |
---|
22 March 2017 | Resolutions - RES13 ‐ Company business 09/02/2017
| 2 pages |
---|
22 March 2017 | Resolutions - RES13 ‐ Company business 09/02/2017
| 2 pages |
---|
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 | 3 pages |
---|
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 | 3 pages |
---|
8 March 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 March 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 March 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 March 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 May 2016 | Annual return made up to 28 March 2016 no member list | 2 pages |
---|
13 May 2016 | Annual return made up to 28 March 2016 no member list | 2 pages |
---|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 3 pages |
---|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 3 pages |
---|
28 April 2015 | Annual return made up to 28 March 2015 no member list | 2 pages |
---|
28 April 2015 | Annual return made up to 28 March 2015 no member list | 2 pages |
---|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 5 pages |
---|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 5 pages |
---|
30 May 2014 | Annual return made up to 28 March 2014 no member list | 2 pages |
---|
30 May 2014 | Annual return made up to 28 March 2014 no member list | 2 pages |
---|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 3 pages |
---|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 3 pages |
---|
10 June 2013 | Annual return made up to 28 March 2013 no member list | 2 pages |
---|
10 June 2013 | Annual return made up to 28 March 2013 no member list | 2 pages |
---|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 | 2 pages |
---|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 | 2 pages |
---|
15 May 2012 | Annual return made up to 28 March 2012 no member list | 2 pages |
---|
15 May 2012 | Annual return made up to 28 March 2012 no member list | 2 pages |
---|
21 February 2012 | NE01 form | 2 pages |
---|
21 February 2012 | Company name changed blossoms trust\certificate issued on 21/02/12 - RES15 ‐ Change company name resolution on 2012-01-19
| 2 pages |
---|
21 February 2012 | Company name changed blossoms trust\certificate issued on 21/02/12 - RES15 ‐ Change company name resolution on 2012-01-19
| 2 pages |
---|
21 February 2012 | NE01 form | 2 pages |
---|
1 February 2012 | Change of name notice | 2 pages |
---|
1 February 2012 | Resolutions - RES15 ‐ Change company name resolution on 2012-01-19
| 1 page |
---|
1 February 2012 | Resolutions - RES15 ‐ Change company name resolution on 2012-01-19
| 1 page |
---|
1 February 2012 | Change of name notice | 2 pages |
---|
23 January 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 18 pages |
---|
23 January 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 18 pages |
---|
17 January 2012 | Change of name notice | 2 pages |
---|
17 January 2012 | Company name changed hearts and minds foundation\certificate issued on 17/01/12 - RES15 ‐ Change company name resolution on 2012-01-11
| 2 pages |
---|
17 January 2012 | Change of name notice | 2 pages |
---|
17 January 2012 | Company name changed hearts and minds foundation\certificate issued on 17/01/12 - RES15 ‐ Change company name resolution on 2012-01-11
| 2 pages |
---|
28 March 2011 | Incorporation | 20 pages |
---|
28 March 2011 | Incorporation | 20 pages |
---|