CHILDREN WITHOUT BORDERS

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Appointment of Ms Yumna Hawari Al-Hallak Hawari Al-Hallak as a director on 2024-11-10

View Document

20/12/2420 December 2024 Notification of Yumna Hawari Al-Hallak Hawari Al-Hallak as a person with significant control on 2024-11-10

View Document

20/12/2420 December 2024 Director's details changed for Ms Yumna Hawari Al-Hallak on 2024-11-10

View Document

20/12/2420 December 2024 Termination of appointment of Yusuf Al-Hallak as a secretary on 2024-11-10

View Document

20/12/2420 December 2024 Termination of appointment of Yusuf Al-Hallak as a director on 2024-11-10

View Document

20/12/2420 December 2024 Cessation of Yusuf Al- Hallak as a person with significant control on 2024-11-10

View Document

20/12/2420 December 2024 Change of details for Ms Yumna Hawari Al-Hallak Hawari Al-Hallak as a person with significant control on 2024-11-10

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MRS EVELIN O’CONNOR

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 344 HARROW ROAD LONDON W9 2HP

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 01/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 37 CHAPEL STREET LONDON NW1 5DP

View Document

16/05/1516 May 2015 01/05/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 01/05/14 NO MEMBER LIST

View Document

18/05/1418 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR PATRICK CLELAND MCVEIGH

View Document

09/05/139 May 2013 01/05/13 NO MEMBER LIST

View Document

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 01/05/12 NO MEMBER LIST

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM BIZSPACE BUSINESS CENTRE UNIT 201 4-6 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JJ

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 37 C CHAPEL STREET LONDON NW1 5DP UNITED KINGDOM

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 01/05/11 NO MEMBER LIST

View Document

19/08/1019 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR YUSUF AL-HALLAK / 01/05/2010

View Document

31/07/1031 July 2010 01/05/10 NO MEMBER LIST

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF AL-HALLAK / 01/05/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM FIELDS HOUSE 12-13 OLD FIELD ROAD BOCAM PARK PENCOED CF355LJ

View Document

02/06/102 June 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

27/05/1027 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/091 May 2009 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