START NETWORK

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Aydrus Sheikh Daar as a director on 2025-05-22

View Document

27/05/2527 May 2025 Appointment of Jamshaid Farid as a director on 2025-05-22

View Document

23/05/2523 May 2025 Appointment of Angelina Nyajima Simon Jial as a director on 2025-05-22

View Document

11/04/2511 April 2025 Termination of appointment of Mohammed Nadeem as a director on 2025-04-06

View Document

11/04/2511 April 2025 Termination of appointment of Noreen Mcgrath Gumbo as a director on 2025-04-08

View Document

02/04/252 April 2025 Director's details changed for Mr Robert Glyn Isherwood on 2025-04-02

View Document

04/03/254 March 2025 Termination of appointment of Pankaj Kumar as a director on 2025-02-26

View Document

11/02/2511 February 2025 Appointment of Salome Mulangala Ntububa as a director on 2025-02-10

View Document

06/02/256 February 2025 Director's details changed for Mr. Iqbal Rafiq Mohammad on 2025-01-29

View Document

30/01/2530 January 2025 Appointment of Mr. Iqbal Rafiq Mohammad as a director on 2025-01-29

View Document

08/01/258 January 2025 Termination of appointment of Binny Prabhakar as a director on 2025-01-08

View Document

19/12/2419 December 2024 Resolutions

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Resolutions

View Document

21/06/2421 June 2024 Appointment of Dhara Desai as a secretary on 2024-06-03

View Document

09/05/249 May 2024 Appointment of Pankaj Kumar as a director on 2023-11-30

View Document

08/05/248 May 2024 Appointment of Rahaf Rifai as a director on 2023-11-30

View Document

08/05/248 May 2024 Termination of appointment of Oenone Kate Chadburn as a director on 2024-04-30

View Document

03/01/243 January 2024 Termination of appointment of Onyeka Nweze as a secretary on 2024-01-03

View Document

06/11/236 November 2023 Appointment of Onyeka Nweze as a secretary on 2023-10-30

View Document

06/11/236 November 2023 Termination of appointment of Antigoni Konstantina Mathianaki as a secretary on 2023-10-17

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Benjamin Laniado Kassin as a director on 2023-06-30

View Document

02/11/222 November 2022 Appointment of Mr Malcolm David Spence as a director on 2022-10-31

View Document

02/11/222 November 2022 Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1EN England to Albert House Old Street London EC1V 9DD on 2022-11-02

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

01/11/211 November 2021 Registered office address changed from Wework Aviation House 125 Kingsway London WC2B 6NH United Kingdom to The Cursitor 38 Chancery Lane London WC2A 1EN on 2021-11-01

View Document

08/10/218 October 2021 Appointment of Mr Robert Glyn Isherwood as a director on 2021-10-08

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Termination of appointment of Lola Gostelow as a director on 2021-07-01

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR ALEXANDRE MICHEL ALAIN GIRAUD

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS BINNY PRABHAKAR

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR RAJA WASEEM AHMAD

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS NOREEN MCGRATH GUMBO

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROYD

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAMAR MUHAREB

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEEMA SHIVJI

View Document

13/02/1913 February 2019 ADOPT ARTICLES 30/11/2018

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MS DEGAN ABDURAHMAN ALI

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR CHRISTOF GABRIEL MAETZE-ENGELHARDT

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM SAVE THE CHILDREN 1 ST JOHN'S LANE LONDON EC1M 4AR

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTER

View Document

09/01/199 January 2019 SECRETARY APPOINTED MS ANTIGONI KONSTANTINA MATHIANAKI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAUL GUERRERO

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR TILL WAHNBAECK

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

26/09/1726 September 2017 RESIGNATION OF TRUSTEES/APPROVAL OF NEW TRUSTEES 21/07/2017

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED KEVIN NOONE

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL TIMMINS

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED SAMAR SAMI MOHAMMAD MUHAREB

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUTTMANN

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH LOMAS

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED DR TILL WAHNBAECK

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED BENJAMIN LANIADO KASSIN

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

04/11/164 November 2016 SAIL ADDRESS CREATED

View Document

04/11/164 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

17/12/1517 December 2015 ADOPT ARTICLES 09/12/2015

View Document

25/11/1525 November 2015 29/10/15 NO MEMBER LIST

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAIMA ALZAROONI / 14/11/2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS SHAIMA ALZAROONI

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED DR RICHARD CHARLES BROYD

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MS LOLA GOSTELOW

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR MARTIN PAUL SMITH LOMAS

View Document

12/10/1512 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

29/10/1429 October 2014 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