STAND TOGETHER NETWORK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Miss Shakiratu Opeyemi Akinleye as a secretary on 2025-07-28

View Document

29/07/2529 July 2025 NewAppointment of Miss Shamsa Osman as a director on 2025-07-20

View Document

29/07/2529 July 2025 NewAppointment of Miss Aynur Ozturk as a director on 2025-07-20

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-10-31

View Document

03/02/243 February 2024 Termination of appointment of Mohamed Elhaythem Abdelatey as a director on 2024-01-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Mohamed Elmeselhi as a director on 2023-08-18

View Document

23/06/2323 June 2023 Memorandum and Articles of Association

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

12/06/2312 June 2023 Statement of company's objects

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-10-31

View Document

13/11/2213 November 2022 Appointment of Dr Mohamed Elmeselhi as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

05/02/225 February 2022 Micro company accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Appointment of Dr Mohamed Elhaythem Abdelatey as a director on 2021-11-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS ALEIH KHAZALI

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR MOHAMED FATAOUH

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 483 GREEN LANES LONDON N13 4BS ENGLAND

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR SOAD HALAWA

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/12/1928 December 2019 REGISTERED OFFICE CHANGED ON 28/12/2019 FROM UNIT 4/4A SKILLS AND TRAINING NETWORK UNIT 4/4A 32 KNIGHTS CHAMBERS EDMONTON GREEN UK N9 0TL ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 483 GREEN LANES LONDON N13 4BS ENGLAND

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM UNIT 4/4A 32 KNIGHTS CHAMBER EDMONTON GREEN LONDON N9 0TL ENGLAND

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 34 THE MARKET SQUARE ED LONDON N9 0TZ ENGLAND

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS SOAD HALAWA

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR AVINASH PANCHOORY

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR HALALEH TAHERI

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY TASNEEM PERVAIZ

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR AVINASH PANCHOORY

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 483 GREEN LANES GREEN LANES LONDON N13 4BS ENGLAND

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MRS BASIRAT MATEMI OPAKUNLE

View Document

16/09/1716 September 2017 SECRETARY APPOINTED MRS TASNEEM ZEENAT PERVAIZ

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR SOAD HALAWA

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM UNIT 4/4A 32 KNIGHTS CHAMBERS SOUTH MALL LONDON N9 0TL ENGLAND

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MS HALALEH TAHERI

View Document

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM ROOM 4,COMMUNITY HOUSE 311 FORE STREET EDMONTON LONDON N9 0PZ ENGLAND

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR IBIRONKE SHOWUNMI

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MRS MAHA GALALELDIN

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET THORLI

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 483 GREEN LANES GREEN LANES LONDON N13 4BS

View Document

04/12/154 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 09/11/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ASMAA HEMDAN

View Document

19/03/1519 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1519 March 2015 ADOPT ARTICLES 24/02/2015

View Document

30/12/1430 December 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1411 December 2014 ADOPT ARTICLES 27/11/2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MS IBIRONKE SHOWUNMI

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MISS ASMAA HEMDAN

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR FATIMA HABRI

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MRS SOAD HALAWA

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MS FATIMA ZAHRA HABRI

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY FATIMA HABRI

View Document

11/11/1411 November 2014 PREVSHO FROM 30/11/2014 TO 31/10/2014

View Document

09/11/149 November 2014 09/11/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED SKILLS & TRAINING NETWORK LIMITED CERTIFICATE ISSUED ON 19/05/14

View Document

28/04/1428 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR FATEMEH ZEMANI

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHANAZ KINOO

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TASNEEM ZEENAT PERVAIZ / 01/03/2014

View Document

23/03/1423 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET THORLI / 01/03/2014

View Document

23/03/1423 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SOAD HALAWA / 01/03/2014

View Document

19/03/1419 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1419 March 2014 ADOPT ARTICLES 15/02/2014

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR HANI HALAWA

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY SOAD HALAWA

View Document

02/12/132 December 2013 SECRETARY APPOINTED MISS FATIMA ZAHRA HABRI

View Document

12/11/1312 November 2013 09/11/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MISS MARGARET THORLI

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS TASNEEM ZEENAT PERVAIZ

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY TASNEEM PERVAIZ

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOAD HALAWA / 07/11/2013

View Document

08/09/138 September 2013 SECRETARY APPOINTED MRS TASNEEM PERVAIZ

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MISS FATEMEH ZEMANI

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 81 MINTERN CLOSE, HEDGE LANE LONDON N13 5SY UNITED KINGDOM

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY HANI HALAWA

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED S N T NETWORK LIMITED CERTIFICATE ISSUED ON 10/07/13

View Document

29/06/1329 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR TASNEEM PERVAIZ

View Document

14/04/1314 April 2013 DIRECTOR APPOINTED MRS SHANAZ KINOO

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR HANI HALAWA

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR AUSTIN DE SILVA

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY TASNEEM PERVAIZ

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MR HANI HALAWA

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHAHNAZ KINOO

View Document

24/02/1324 February 2013 DIRECTOR APPOINTED MR AUSTIN DE SILVA

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHNAZ KINOO / 21/02/2013

View Document

22/12/1222 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TASNEEM PERVAIZ / 22/12/2012

View Document

22/12/1222 December 2012 DIRECTOR APPOINTED MRS SHAHNAZ KINOO

View Document

04/12/124 December 2012 09/11/12 NO MEMBER LIST

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 4 CHASE HOUSE GARDENS EMERSON PARK, HORNCHURCH LONDON ESSEX RM11 2PJ UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/119 November 2011 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