EMERGENCY NUTRITION NETWORK

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

12/06/2512 June 2025 Termination of appointment of Natalie Joanne Naber as a secretary on 2025-06-12

View Document

12/06/2512 June 2025 Appointment of Mr Nigel Tricks as a secretary on 2025-06-12

View Document

14/05/2514 May 2025 Accounts for a small company made up to 2024-12-31

View Document

08/05/258 May 2025 Termination of appointment of Sophie Healy-Thow as a director on 2025-05-01

View Document

08/05/258 May 2025 Termination of appointment of Hari Jani as a director on 2025-05-01

View Document

28/10/2428 October 2024 Appointment of Dr Kalahe Lokuge Renuka Jayatissa as a director on 2024-10-24

View Document

28/10/2428 October 2024 Appointment of Mrs Nadia Louise Bunyan as a director on 2024-10-24

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Resolutions

View Document

19/07/2419 July 2024 Notification of Nigel Tricks as a person with significant control on 2024-07-18

View Document

11/06/2411 June 2024 Termination of appointment of Marie Mcgrath as a secretary on 2024-05-21

View Document

11/06/2411 June 2024 Appointment of Dr Kavita Sethuraman as a director on 2024-05-02

View Document

11/06/2411 June 2024 Termination of appointment of Marie Mcgrath as a director on 2024-05-02

View Document

07/06/247 June 2024 Cessation of Marie Mcgrath as a person with significant control on 2024-05-02

View Document

21/05/2421 May 2024 Appointment of Mrs Natalie Joanne Naber as a secretary on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Patrick Jean Raymond Webb as a director on 2024-05-02

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

25/05/2325 May 2023 Accounts for a small company made up to 2022-12-31

View Document

22/02/2322 February 2023 Termination of appointment of Bruce Elliott Laurence as a director on 2022-11-03

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Nigel Ralph Patrick Milway as a director on 2022-01-04

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-01-31

View Document

09/07/219 July 2021 Appointment of Ms Carol Mary Morgan as a director on 2021-07-02

View Document

09/07/219 July 2021 Appointment of Ms Sophie Healy-Thow as a director on 2021-07-02

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 05/09/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE ELLIOTT LAURENCE / 06/09/2013

View Document

06/09/136 September 2013 05/09/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

12/09/1212 September 2012 05/09/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY LACK / 31/01/2011

View Document

08/09/118 September 2011 05/09/11 NO MEMBER LIST

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY LACK / 10/06/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE ELLIOTT LAURENCE / 05/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ARABELLA ELIZABETH DUFFIELD / 05/09/2010

View Document

19/10/1019 October 2010 05/09/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHOHAM / 05/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE MCGRATH / 05/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY LACK / 05/09/2010

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/12/096 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE MCGRATH / 06/09/2008

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED VICTORIA MARY LACK

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE MC GRATH / 05/09/2008

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/09/077 September 2007 ANNUAL RETURN MADE UP TO 05/09/07

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 05/09/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 UNIT 13 OXFORD ENTERPRISE CENTRE STANDINGFORD HOUSE CAVE STREET OXFORD OXFORDSHIRE OX4 1BA

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 05/09/05

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 05/09/04

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/08/045 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/01/04

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: G OFFICE CHANGED 06/03/04 90 HURST STREET OXFORD OXFORDSHIRE OX4 1HF

View Document

05/09/035 September 2003 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