SUPPORT AND SOCIAL CARE NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Termination of appointment of Nida Aslam as a director on 2025-09-02 |
03/09/253 September 2025 New | Cessation of Nida Aslam as a person with significant control on 2025-09-02 |
22/08/2522 August 2025 New | Appointment of Miss Adionne Tatenda Munyuni as a director on 2025-08-21 |
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
04/08/254 August 2025 New | Confirmation statement made on 2025-04-17 with no updates |
10/07/2510 July 2025 | Compulsory strike-off action has been suspended |
10/07/2510 July 2025 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | Micro company accounts made up to 2023-10-31 |
01/11/241 November 2024 | Appointment of Miss Nida Aslam as a director on 2024-10-31 |
01/11/241 November 2024 | Notification of Nida Aslam as a person with significant control on 2024-10-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
23/03/2423 March 2024 | Director's details changed for Mr Brian Munyuni on 2019-12-31 |
23/03/2423 March 2024 | Director's details changed for Mrs Rumbidzai Munyuni on 2019-12-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
21/09/2321 September 2023 | Unaudited abridged accounts made up to 2022-10-31 |
23/05/2323 May 2023 | Registered office address changed from 62 Longstone Road Edinburgh EH14 2BA Scotland to 17 Corstorphine Road Murrayburgh House Edinburgh EH12 6DD on 2023-05-23 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
19/01/2319 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2021-04-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/07/2013 July 2020 | 30/04/20 UNAUDITED ABRIDGED |
25/04/2025 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUMBIDZAI MUNYUNI |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM PO BOX EH11 4AW UNIT 11 UNIT 11, SIGHTHILL SHOPPING CENTRE 495 CALDER ROAD EDINBURGH MIDLOTHIAN EH11 4AW UNITED KINGDOM |
01/02/201 February 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/02/191 February 2019 | 30/04/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM ELS HOUSE SUITE 3, FLOOR 2 555 GORGIE ROAD EDINBURGH MIDLOTHIAN EH11 3LE SCOTLAND |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM CASTLEBRAE BUSINESS CENTRE 40 PEFFER PLACE EDINBURGH EH16 4BB |
30/04/1530 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM PO BOX UNIT 20A CASTLEBRAE BUSINESS CENTRE PEFFER PLACE EDINBURGH EH16 4BB |
25/02/1525 February 2015 | DIRECTOR APPOINTED MRS RUMBIDZAI MUNYUNI |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/05/143 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MUNYUNI / 01/04/2014 |
03/05/143 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
03/05/143 May 2014 | REGISTERED OFFICE CHANGED ON 03/05/2014 FROM 67 HAY GARDENS EDINBURGH EH16 4QY SCOTLAND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1317 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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