SUDANESE CHILDREN IN NEED

Company Documents

DateDescription
13/10/2513 October 2025 NewTotal exemption full accounts made up to 2025-03-21

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-21

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-21

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-21

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-21

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

13/08/1913 August 2019 21/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

08/08/188 August 2018 21/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

13/10/1713 October 2017 21/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

16/11/1616 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/16

View Document

16/11/1616 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/15

View Document

15/08/1615 August 2016 21/03/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SIDKI / 01/09/2015

View Document

01/09/151 September 2015 21/03/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 06/08/15 NO MEMBER LIST

View Document

01/09/141 September 2014 21/03/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 35 BAYHAM STREET LONDON NW1 0AA

View Document

06/08/146 August 2014 06/08/14 NO MEMBER LIST

View Document

04/09/134 September 2013 03/09/13 NO MEMBER LIST

View Document

03/09/133 September 2013 21/03/13 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 21/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 03/09/12 NO MEMBER LIST

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY KHADIGA KHOGALI

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MRS KHADIGA MOHAMED KHOGALI

View Document

06/09/116 September 2011 03/09/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 21/03/11 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 21/03/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED SIDKI / 03/09/2010

View Document

07/09/107 September 2010 03/09/10 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ABETRAHMAN / 03/09/2010

View Document

06/11/096 November 2009 21/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 03/09/09

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 03/09/08

View Document

24/07/0824 July 2008 21/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/07

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 03/09/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/06

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 9 SHERIDAN COURT 47 BELSIZE ROAD LONDON NW6 4RY

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/05

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 21/03/05

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 22/09/04

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 5 MULLETSFIELD CROMER STREET LONDON WC1H 8LJ

View Document

22/09/0322 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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