NETWORK FOR ANIMALS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2022-11-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Termination of appointment of Allison Severson as a director on 2023-11-15

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Director's details changed for Mrs Lesley Barritt on 2023-05-25

View Document

23/02/2323 February 2023 Cessation of Allison Severson as a person with significant control on 2022-10-11

View Document

23/02/2323 February 2023 Change of details for Mrs Gloria Davies as a person with significant control on 2022-10-11

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

14/01/2314 January 2023 Notice of Restriction on the Company's Articles

View Document

14/01/2314 January 2023 Resolutions

View Document

13/01/2313 January 2023 Purchase of own shares.

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 57 QUEEN ANNE STREET LONDON W1G 9JR

View Document

17/06/2017 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MS LESLIE ANN BUSBY

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/06/1928 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS LESLEY BARRITT

View Document

19/07/1619 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 AUDITOR'S RESIGNATION

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON SEVERSON / 19/05/2015

View Document

16/05/1516 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

10/12/1410 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

23/01/1423 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 35 HARLEY STREET LONDON W1G 9QU ENGLAND

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED ALLISON SEVERSON

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

15/12/1015 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 83 WIMPOLE STREET LONDON W1G 9RQ

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BARBARA BERNSTEIN / 04/12/2010

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

13/12/0913 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVIES / 11/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA DAVIES / 11/12/2009

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

12/01/0912 January 2009 ADOPT MEMORANDUM 01/11/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY ANGELA BEVERIDGE

View Document

23/10/0823 October 2008 SECRETARY APPOINTED SUSAN BARBARA BERNSTEIN

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/074 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 55A WELBECK STREET LONDON W1M 7HD

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

27/07/9827 July 1998 EXEMPTION FROM APPOINTING AUDITORS 23/07/98

View Document

27/07/9827 July 1998 S386 DISP APP AUDS 23/07/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 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