ENPAD - EUROPEAN NETWORK OF PEOPLE OF AFRICAN DESCENT

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

18/04/2518 April 2025 Termination of appointment of Lassane Ouedraogo as a director on 2025-04-06

View Document

18/04/2518 April 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 17 Earl Street Northampton NN1 3AU on 2025-04-18

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/03/2529 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MS MARY ANTOINETTE STELLA OKEMWA

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MS HAJA SALIFU

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIDO MULUMBA / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANTIONETTE OKEMWA / 25/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAJA SALIFU / 22/08/2020

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / OMAR BA / 22/08/2020

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIDO MULUMBA / 22/08/2020

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANTIONETTE OKEMWA / 22/08/2020

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LASSANE OUEDRAOGO / 22/08/2020

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR DIDO MULUMBA

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU UNITED KINGDOM

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLUWATOBILOBA ADEBAJO

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA DE ABREU

View Document

14/04/2014 April 2020

View Document

14/04/2014 April 2020

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOYCE MUVUNYI

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE SCHEARER- UDEH

View Document

07/09/187 September 2018 DIRECTOR APPOINTED LASSANE OUEDRAOGO

View Document

06/09/186 September 2018 DIRECTOR APPOINTED OLUWATOBILOBA NICOLE ADEBAJO

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 7 AINSLIE WOOD CRESCENT LONDON E4 9DB

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS JOYCE MARIA MUVUNYI

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTA SCHEARER / 28/08/2017

View Document

06/04/176 April 2017 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