THE GLOBAL ALLIANCE FOR IMPROVED NUTRITION, UK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Paul Alfred Young as a director on 2024-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MS ELIZABETH JANE MADDISON

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BAMBURY

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR PAUL ALFRED YOUNG

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DOUGAL FREEMAN

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MS ELIZABETH JANE MADDISON

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM CHURCHILL HOUSE 1ST FLOOR 142-146 OLD STREET LONDON EC1V 9BW

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / GLOBAL ALLIANCE FOR IMPROVED NUTRITION / 19/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH GODFREY / 28/11/2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX REES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR STEPHEN KENNETH GODFREY

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANA JAUFFRET

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR EDWARD ANTHONY EAMONN BAMBURY

View Document

22/10/1522 October 2015 18/10/15 NO MEMBER LIST

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FAIRHURST

View Document

08/04/158 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MS JANA NASTE JAUFFRET

View Document

08/04/158 April 2015 SECRETARY APPOINTED MR DOUGAL ADAM FREEMAN

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY KIM BOWDEN

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ALEX REES

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFREY

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 3RD FLOOR 28-30 WORSHIP STREET LONDON EC2A 2AH

View Document

20/10/1420 October 2014 18/10/14 NO MEMBER LIST

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

09/09/149 September 2014 SECRETARY APPOINTED KIM ANNETTE BOWDEN

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 18/10/13 NO MEMBER LIST

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GERMAIN

View Document

12/06/1312 June 2013 CURRSHO FROM 31/10/2013 TO 30/06/2013

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1218 October 2012 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