- Company Overview for STAKEHOLDER DEMOCRACY NETWORK (05101121)
- Filing history for STAKEHOLDER DEMOCRACY NETWORK (05101121)
- People for STAKEHOLDER DEMOCRACY NETWORK (05101121)
- More for STAKEHOLDER DEMOCRACY NETWORK (05101121)
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 |