YOUNG MUMS SUPPORT NETWORK CIC

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Registered office address changed from 13 Relf Road 13 Relf Road London SE15 4JS England to 7 Bell Yard London WC2A 2JR on 2024-04-24

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/11/238 November 2023 Appointment of Ms Betty-Ann Marie Morgan Stultz as a director on 2023-09-01

View Document

08/11/238 November 2023 Appointment of Mr Douglas Kudakwashe Hamandishe as a director on 2023-09-01

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Director's details changed for Miss Fiona Small on 2022-12-22

View Document

09/01/239 January 2023 Termination of appointment of Georgia Ella Hancox-Smith as a director on 2022-12-05

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Registered office address changed from Flat 54 Co-Operative House 253 Rye Lane London SE15 4UP England to 13 Relf Road 13 Relf Road London SE15 4JS on 2022-01-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHARMAINE HESLOP-WILLIAMS

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM LAVERNS TURN (UK) LIMITED SQUARE ROOT BUSINESS CENTRE 102-116 WINDMILL ROAD CROYDON CR0 2XQ ENGLAND

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR THOMAS RICHARD DOUGLAS PEYTON

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MS GEORGIA ELLA HANCOX-SMITH

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 5 WESTMINSTER BRIDGE ROAD WATERLOO LONDON SE1 7XW

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 05/12/15 NO MEMBER LIST

View Document

11/09/1511 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE BIGNALL

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS CHARMAINE JOY HESLOP-WILLIAMS

View Document

08/01/158 January 2015 05/12/14 NO MEMBER LIST

View Document

08/12/148 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 COMPANY NAME CHANGED YOUNG MOTHERS SUPPORT NETWORK (YMSN) COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 01/08/14

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MISS YVONNE MAE BIGNALL

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH

View Document

21/02/1421 February 2014 05/12/13 NO MEMBER LIST

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY EMMA HOY

View Document

05/12/125 December 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