Company Documents

DateDescription
23/07/2523 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Appointment of Mr Ravi Gidoomal as a director on 2024-06-20

View Document

21/06/2421 June 2024 Termination of appointment of Rachel Emily Rank as a director on 2024-06-20

View Document

21/06/2421 June 2024 Termination of appointment of Anthony James Harris Burton as a director on 2024-06-20

View Document

21/06/2421 June 2024 Appointment of Anna Scott as a director on 2024-06-20

View Document

21/06/2421 June 2024 Appointment of Alastair John Tibbitt as a director on 2024-06-20

View Document

21/06/2421 June 2024 Appointment of Alexander Christopher Scales as a director on 2024-06-20

View Document

21/06/2421 June 2024 Appointment of Nigel Jeremy Ball as a director on 2024-06-20

View Document

21/06/2421 June 2024 Appointment of Timothy James Hughes as a director on 2024-06-20

View Document

15/12/2315 December 2023 Termination of appointment of Cameron Peter Sutherland Ross as a director on 2023-12-08

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Francis James Mainoo as a director on 2023-10-21

View Document

07/07/237 July 2023 Appointment of Dr Genevieve Eleanor Maitland Hudson as a director on 2023-07-06

View Document

07/07/237 July 2023 Director's details changed for Dr Genevieve Eleanor Maitland Hudson on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Catherine Brown as a director on 2023-07-06

View Document

02/12/222 December 2022 Appointment of Mr Devin Sean O'shaughnessy as a director on 2022-12-01

View Document

02/12/222 December 2022 Appointment of Ms Jennifer Francis Thornton as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Francis James Mainoo as a director on 2022-12-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

01/11/221 November 2022 Register inspection address has been changed from 108B Magdalen Road Oxford OX4 1RG England to 4 Park View Hodsoll Street Sevenoaks TN15 7LN

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Termination of appointment of Julia Anne Marie Fatima Keutgen as a director on 2022-09-18

View Document

17/12/2117 December 2021 Termination of appointment of Timothy John Boyd Hunt as a director on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Jonathan Philip Illtyd Flowers as a director on 2021-12-02

View Document

09/11/219 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

03/11/213 November 2021 Register(s) moved to registered office address 483 Green Lanes London N13 4BS

View Document

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES CRONIN

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CRONIN

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MS CATHERINE BROWN

View Document

18/06/2018 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/2018 June 2020 NEO1 RECEIVED ON 26/05/2020, REGISTERED ON 18/06/2020.

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED UK CITIZENS ONLINE DEMOCRACY CERTIFICATE ISSUED ON 18/06/20

View Document

19/05/2019 May 2020 AUDITOR'S RESIGNATION

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032770320001

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS JULIA ANNE MARIE FATIMA KEUTGEN

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MS KATE LOUISE JONES

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN BLACKER

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE SAMBULI

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MS AMANDA BROWN

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JONATHAN PHILIP ILLTYD FLOWERS

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ANTHONY JAMES HARRIS BURTON

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED RACHEL EMILY RANK

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED YVONNE NANJIRA SAMBULI

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CRABTREE

View Document

16/08/1616 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/10/1522 October 2015 22/10/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICOLAS MANFRED KING / 20/08/2014

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY WEINSTEIN

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 22/10/14 NO MEMBER LIST

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN FRANCIS BLACKER / 08/10/2014

View Document

05/08/145 August 2014 AUDITOR'S RESIGNATION

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 12/11/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED PROFESSOR JEREMY MATTHEW WEINSTEIN

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDEEP REHLON

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 12/11/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 SAIL ADDRESS CHANGED FROM: 45 CASTLE MILL HOUSE JUXON STREET OXFORD OX2 6DR ENGLAND

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CRABTREE / 15/11/2011

View Document

15/11/1115 November 2011 12/11/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIRZA MANAR HUSSAIN / 15/11/2011

View Document

04/09/114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMANDEEP SINGH REHLON / 04/09/2011

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR STEPHEN NICOLAS MANFRED KING

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

08/04/118 April 2011 SAIL ADDRESS CREATED

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 12 DUKES ROAD LONDON WC1H 9AD

View Document

08/04/118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/12/1016 December 2010 12/11/10 NO MEMBER LIST

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CRABTREE / 09/10/2009

View Document

14/08/1014 August 2010 12/11/09 NO MEMBER LIST

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN FRANCIS BLACKER / 09/10/2009

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRZA MANAR HUSSAIN / 09/10/2009

View Document

16/06/1016 June 2010 DISS40 (DISS40(SOAD))

View Document

15/06/1015 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

18/01/1018 January 2010 31/03/08 PARTIAL EXEMPTION

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 ANNUAL RETURN MADE UP TO 12/11/08

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR AMANDEEP REHLON

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 12/11/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 12/11/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

27/11/0527 November 2005 ANNUAL RETURN MADE UP TO 12/11/05

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 12/11/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 5 ST BARNABAS ROAD LONDON E17 8JZ

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 ANNUAL RETURN MADE UP TO 12/11/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 ANNUAL RETURN MADE UP TO 12/11/02

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 ANNUAL RETURN MADE UP TO 12/11/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 ANNUAL RETURN MADE UP TO 12/11/00

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/002 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

22/11/9922 November 1999 ANNUAL RETURN MADE UP TO 12/11/99

View Document

05/06/995 June 1999 ALTER MEM AND ARTS 19/04/99

View Document

05/06/995 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 ANNUAL RETURN MADE UP TO 12/11/98

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 ANNUAL RETURN MADE UP TO 12/11/97

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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