INTERSTITIAL LUNG DISEASE - INTERDISCIPLINARY NETWORK LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

27/03/2527 March 2025 Appointment of Mrs Rosie Elizabeth Alice Boorsma as a director on 2025-01-01

View Document

24/03/2524 March 2025 Appointment of Ms Sarah Mulholland as a director on 2024-11-30

View Document

24/03/2524 March 2025 Appointment of Dr Laura Fabbri as a director on 2025-01-01

View Document

24/03/2524 March 2025 Termination of appointment of Marium Naqvi as a director on 2024-12-31

View Document

24/01/2524 January 2025 Registered office address changed from Executive Business Support City Wharf Davidson Road Lichfield WS14 9DZ United Kingdom to Ild-in C/O Ebs Stowe House St Chads House Lichfield Staffordshire WS13 6TJ on 2025-01-24

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Termination of appointment of Jennifer Ceinwen Lynch-Wilson as a director on 2024-11-04

View Document

11/11/2411 November 2024 Termination of appointment of Janine Hood as a director on 2024-10-07

View Document

11/11/2411 November 2024 Director's details changed for Mrs Janine Hood on 2024-11-11

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

15/01/2415 January 2024 Appointment of Mr Joshua William Burrough as a director on 2023-12-01

View Document

12/01/2412 January 2024 Appointment of Mrs Jennifer Ceinwen Lynch-Wilson as a director on 2024-01-01

View Document

12/01/2412 January 2024 Termination of appointment of Katleen Leceuvre as a director on 2023-11-30

View Document

12/01/2412 January 2024 Termination of appointment of Geeta Vekaria as a director on 2023-12-31

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Termination of appointment of Helen Victoria Morris as a director on 2022-12-05

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

22/03/2322 March 2023 Appointment of Ms Marium Naqvi as a director on 2023-01-03

View Document

07/02/237 February 2023 Appointment of Mrs Katleen Leceuvre as a director on 2022-12-22

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

22/04/2222 April 2022 Appointment of Mrs Janine Hood as a director on 2021-10-10

View Document

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

View Accounts

21/10/2121 October 2021 Termination of appointment of Louise Stanley as a director on 2021-10-01

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MISS KAREN TERESA NEWELL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS LOUISE STANLEY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA MURPHY

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA OLIVE

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE RUSSELL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE HOCKING

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS GEETA VEKARIA

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR APPOINTED DR ANNA CLAIRE MURPHY

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MS SANDRA JANE OLIVE

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH AGNEW

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LINES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MISS HELEN VICTORIA MORRIS

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR GERALDINE BURGE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

12/01/1812 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE RUSSELL / 16/03/2016

View Document

16/03/1616 March 2016 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