EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK

Company Documents

DateDescription
02/11/252 November 2025 NewTermination of appointment of Giorgio Bocchi as a director on 2025-10-21

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Appointment of Miss Giulia Girardi as a director on 2025-02-18

View Document

06/02/256 February 2025 Appointment of Miss Samia Khatun as a director on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Miss Klara Banaszak as a director on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Miss Klara Banaszak on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Andrew Martin Richard Hall on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Miss Samia Khatun on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mr Andrew Martin Richard Hall as a director on 2025-02-06

View Document

27/06/2427 June 2024 Director's details changed for Gianluca Cantalupi on 2024-06-12

View Document

27/06/2427 June 2024 Director's details changed for Ms Hannah Bryce on 2024-06-12

View Document

27/06/2427 June 2024 Director's details changed for Rosa Miccio on 2024-06-12

View Document

04/06/244 June 2024 Director's details changed for Giorgio Bocchi on 2024-05-11

View Document

04/06/244 June 2024 Director's details changed for Gianluca Cantalupi on 2024-05-11

View Document

04/06/244 June 2024 Director's details changed for Rosa Miccio on 2024-05-11

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Director's details changed for Gianluca Cantalupi on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Umar Naeem Ahmad on 2023-05-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/01/2215 January 2022 Registered office address changed from Can Mezzanine 49-51 East Road London Middlesex N1 6AH to Unit 117 Unit 117 Mare Street Studios 203-213 Mare Street London Greater London E8 3JS on 2022-01-15

View Document

27/05/1427 May 2014 10/05/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 10/05/13 NO MEMBER LIST

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GIANLUCA CATALUPI / 03/06/2013

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information