NATIONAL SURVIVOR USER NETWORK

Company Documents

DateDescription
06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

02/03/232 March 2023 Appointment of Miss Aqsa Suleman as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Miss Micha Frazer-Carroll as a director on 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

01/03/231 March 2023 Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to 150 Minories 150 Minories London EC3N 1LS on 2023-03-01

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Eleni Louise Chambers as a director on 2022-03-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Zoe Amanda Bennett as a director on 2022-01-27

View Document

07/12/217 December 2021 Appointment of Tasha Suratwala as a director on 2021-11-29

View Document

07/12/217 December 2021 Appointment of Mr Shuranjeet Singh Takhar as a director on 2021-11-29

View Document

07/12/217 December 2021 Appointment of Amy Elizabeth Palmer as a director on 2021-11-29

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA NEWTON / 14/05/2020

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR NIC MURRAY

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MS EMILY REYNOLDS

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MS RACHEL ROWAN OLIVE

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MS JULIA SMITH

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR MARK WOOD

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MS ZOE BENNETT

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MS ELENI LOUISE CHAMBERS

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR ALISDAIR STEWART CAMERON

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH YIANNOULLOU

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS ANGELA NEWTON

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS HELEN OLDFIELD

View Document

23/03/2023 March 2020 SECRETARY APPOINTED MS DAWN WILLIS

View Document

23/03/2023 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS DAWN WILLIS / 23/03/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MAKUVACHUMA

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM PO BOX E11 9GD PO BOX 74752 PO BOX 74752, LONDON GREATER LONDON E11 9GD UNITED KINGDOM

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 27-29 VAUXHALL GROVE LONDON SW8 1SY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 23/02/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE OCKWELL

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR HENDERSON GORING

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA SMITH

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE OCKWELL

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MAKUVACHUMA WALLKER / 01/05/2015

View Document

16/04/1516 April 2015 23/02/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAWORTH

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE KALLEVIK

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 DIRECTOR APPOINTED MS CLARE OCKWELL

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MS JULIA SMITH

View Document

28/03/1428 March 2014 23/02/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR HENDERSON GORING

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PETER ALAN ROGERS

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MARK WOOD

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 23/02/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 23/02/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR DOMINIC MAKUVACHUMA WALLKER

View Document

22/03/1122 March 2011 23/02/11 NO MEMBER LIST

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MISS SUSAN INDIA HAWORTH

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR TINA COLDHAM

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MS JOYCE HILDA KALLEVIK

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE BEALES

View Document

09/07/109 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/1028 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1028 April 2010 OBJECTS CHANGED 23/04/2010

View Document

23/02/1023 February 2010 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