THE NETWORK FOUNDATION C.I.C.

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MISS KIRSTY BARRETT

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MISS CLAIRE ELSE

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 63 HARBOROUGH RISE SHEFFIELD SOUTH YORKSHIRE S2 1RL

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 31/08/15 NO MEMBER LIST

View Document

25/08/1525 August 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / JOHN NICHOLSON

View Document

27/03/1527 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1527 March 2015 COMPANY NAME CHANGED THE NETWORK FOUNDATION LIMITED CERTIFICATE ISSUED ON 27/03/15

View Document

27/03/1527 March 2015 CONVERSION TO A CIC

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MISS SAMANTHA NICHOLSON

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET COOPER-HOLMES

View Document

31/08/1431 August 2014 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