SUPPORT WHEN IT MATTERS ENTERPRISE CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewResolutions

View Document

23/06/2523 June 2025 NewMemorandum and Articles of Association

View Document

23/06/2523 June 2025 NewStatement of company's objects

View Document

20/06/2520 June 2025 NewAmended total exemption full accounts made up to 2024-03-31

View Document

28/04/2528 April 2025 Termination of appointment of Sophie Ellen Carr as a director on 2025-04-28

View Document

03/04/253 April 2025 Registration of charge 121497600003, created on 2025-03-31

View Document

18/01/2518 January 2025 Appointment of Mrs Sophie Ellen Carr as a director on 2025-01-18

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Appointment of Mrs Caroline Akudo Pillay as a director on 2024-05-31

View Document

24/05/2424 May 2024 Appointment of Mr Titus Ayodele as a director on 2024-04-01

View Document

24/04/2424 April 2024 Registered office address changed from Flat 53 9 Hornsey Street London N7 8GE England to Flat 14 Woodmill Road London E5 9GU on 2024-04-24

View Document

03/04/243 April 2024 Termination of appointment of Marjorie Anna Mcpherson as a director on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Desmond Oliver Brown as a director on 2024-04-03

View Document

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

View Accounts

15/03/2415 March 2024 Director's details changed for Mr Desmond Oliver Brown on 2024-03-15

View Document

14/11/2314 November 2023 Change of details for Mr Peter Gabriel Merrifield as a person with significant control on 2023-11-14

View Document

09/11/239 November 2023 Registration of charge 121497600002, created on 2023-11-09

View Document

09/11/239 November 2023 Registration of charge 121497600001, created on 2023-11-09

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Appointment of Ms Marjorie Anna Mcpherson as a director on 2022-10-18

View Document

17/10/2217 October 2022 Termination of appointment of Louise Merryfield as a director on 2022-10-17

View Document

07/04/227 April 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Change of details for Mr Peter Gabriel Merrifield as a person with significant control on 2022-02-18

View Document

07/02/227 February 2022 Appointment of Mr Desmond Oliver Brown as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mrs Lata Sidhpura as a director on 2022-02-07

View Document

14/01/2214 January 2022 Appointment of Mr Richard Neville Moreland as a director on 2022-01-14

View Document

01/11/211 November 2021 Director's details changed for Miss Louise Merrifield on 2021-11-01

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 DIRECTOR APPOINTED MISS LOUISE MERRIFIELD

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 24B NEWICK ROAD LONDON E5 0RR UNITED KINGDOM

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR FRANKLYN HARRIS

View Document

24/07/2024 July 2020 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/05/203 May 2020 DIRECTOR APPOINTED MR HRANKLYN HARRIS

View Document

03/05/203 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HRANKLYN HARRIS / 03/05/2020

View Document

12/08/1912 August 2019 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