GLOBAL NETWORK OF CIVIL SOCIETY ORGANISATIONS FOR DISASTER REDUCTION

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Peter Malcolm Curran as a director on 2024-12-31

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Appointment of Ms Marianna Vargas De Freitas Cruz Leite as a director on 2024-08-22

View Document

25/10/2425 October 2024 Appointment of Ms Redempta Gatwiri Njeru as a director on 2024-08-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Ian Edward Farrer as a director on 2024-07-01

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

25/10/2225 October 2022 Full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Appointment of Ms Usha Murli Menon as a director on 2021-11-01

View Document

02/12/212 December 2021 Termination of appointment of Rumana Kabir as a director on 2021-10-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MS CLAIRE CAROLINE TIFFEN

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR OENONE CHADBURN

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

06/12/186 December 2018 SECRETARY APPOINTED BIJAY KUMAR

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN POTTER

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PETER MALCOLM CURRAN

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MS RUMANA KABIR

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL TIMMINS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POTTER

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR JONATHAN BERNARD POTTER

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY JOANNA CARTWRIGHT

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR JONATHAN BERNARD POTTER

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE GIBSON

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MRS JOANNA CARTWRIGHT

View Document

24/09/1524 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 21/07/15 NO MEMBER LIST

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS EMMA LOUISE HILLYARD

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 13/09/14 NO MEMBER LIST

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 100 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QE

View Document

04/10/134 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 13/09/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 13/09/12 NO MEMBER LIST

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 13/09/11 NO MEMBER LIST

View Document

08/04/118 April 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

08/04/118 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/118 April 2011 ADOPT ARTICLES 31/03/2011

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company