Advanced company searchLink opens in new window

STAKEHOLDER DEMOCRACY NETWORK

Company number 05101121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 TM02 Termination of appointment of Adam Philip Heal as a secretary on 30 January 2025
30 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
06 Feb 2024 AA Group of companies' accounts made up to 30 April 2023
01 Aug 2023 AP03 Appointment of Mr Adam Philip Heal as a secretary on 1 August 2023
01 Aug 2023 TM02 Termination of appointment of Calvin Albert Laing as a secretary on 31 July 2023
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
27 Apr 2023 TM01 Termination of appointment of Joseph Andrew Hurst-Croft as a director on 21 April 2023
06 Mar 2023 AA Group of companies' accounts made up to 30 April 2022
19 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
06 Apr 2022 AA Group of companies' accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
10 May 2021 AA Group of companies' accounts made up to 30 April 2020
07 Apr 2021 AD01 Registered office address changed from The Grayston Centre 28 Charles Square Unit 204 London N1 6HT England to The Greenhouse 244 - 254 Cambridge Heath Road London E2 9DA on 7 April 2021
17 Feb 2021 AD01 Registered office address changed from The Grayston Centre 28 Charles Square Unit G03 London N1 6HT England to The Grayston Centre 28 Charles Square Unit 204 London N1 6HT on 17 February 2021
20 Jan 2021 TM01 Termination of appointment of Alan Holliday as a director on 10 January 2021
24 Nov 2020 AP03 Appointment of Mr Calvin Albert Laing as a secretary on 20 November 2020
24 Nov 2020 TM02 Termination of appointment of Brian Keith Ingle as a secretary on 20 November 2020
11 Aug 2020 AD01 Registered office address changed from The Green House 244-254 Cambridge Heath Road London E2 9DA England to The Grayston Centre 28 Charles Square Unit G03 London N1 6HT on 11 August 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
04 Feb 2020 AA Group of companies' accounts made up to 30 April 2019
11 Jun 2019 AP01 Appointment of Mr Donald Mark Pearson as a director on 28 May 2019
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
02 Apr 2019 AP03 Appointment of Mr Brian Keith Ingle as a secretary on 1 January 2019
02 Apr 2019 TM02 Termination of appointment of Joseph Andrew Hurst Croft as a secretary on 31 December 2018
29 Mar 2019 AP01 Appointment of Mr Rowland Jacob Ekperi as a director on 23 November 2018