- Company Overview for NATIONAL SURVIVOR USER NETWORK (07166851)
- Filing history for NATIONAL SURVIVOR USER NETWORK (07166851)
- People for NATIONAL SURVIVOR USER NETWORK (07166851)
- Charges for NATIONAL SURVIVOR USER NETWORK (07166851)
- More for NATIONAL SURVIVOR USER NETWORK (07166851)
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) |
---|---|---|---|
09 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from 27-29 Vauxhall Grove London SW8 1SY to PO Box E11 9GD PO Box 74752 PO Box 74752, London Greater London E11 9GD on 4 April 2018 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 | Annual return made up to 23 February 2016 no member list | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Peter Alan Rogers as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Henderson Goring as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Julia Smith as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Clare Ockwell as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Clare Ockwell as a director on 1 June 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Dominic Makuvachuma Wallker on 1 May 2015 | |
16 Apr 2015 | AR01 | Annual return made up to 23 February 2015 no member list | |
16 Apr 2015 | TM01 | Termination of appointment of Joyce Hilda Kallevik as a director on 29 January 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Susan India Haworth as a director on 29 January 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 | Annual return made up to 23 February 2014 no member list | |
28 Mar 2014 | AP01 | Appointment of Ms Julia Smith as a director | |
28 Mar 2014 | AP01 | Appointment of Ms Clare Ockwell as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Henderson Goring as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Peter Alan Rogers as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Mark Wood as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |