Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BAPTIST |
2023-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINO MOACIR |
2023-10-24 |
update statutory_documents DIRECTOR APPOINTED MISS ELEANOR ABIGAIL SMITH |
2023-10-24 |
update statutory_documents DIRECTOR APPOINTED MISS VANESSA NDUNGUNA-NTEMO |
2023-10-24 |
update statutory_documents DIRECTOR APPOINTED PASTOR JOHN BAPTIST |
2023-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY ARMSTRONG |
2023-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEL MAKUNSA NDOFUNSU |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-10-25 |
update statutory_documents DIRECTOR APPOINTED MISS DEBORAH MBOSO |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS PETRONELLE KAPEMB MOANDA / 15/05/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-08 |
delete address C/0 MERSEYSIDE NETWORK FOR CHANGE 7 OVERBURY STREET 1ST FLOOR LIVERPOOL L7 3HJ |
2020-06-08 |
insert address 97 STANLEY ROAD KINGSPARK BUSINESS CENTRE BOOTLE ENGLAND L20 7DA |
2020-06-08 |
update registered_address |
2020-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2020 FROM
C/0 MERSEYSIDE NETWORK FOR CHANGE 7 OVERBURY STREET
1ST FLOOR
LIVERPOOL
L7 3HJ |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAHRA KHALILI |
2019-05-03 |
update statutory_documents DIRECTOR APPOINTED MR MICHEL MAKUNSA NDOFUNSU |
2019-05-03 |
update statutory_documents DIRECTOR APPOINTED MR PAULINO MEDEIROS MOACIR |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-28 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2016-11-04 |
update statutory_documents DIRECTOR APPOINTED MRS ZAHRA KHALILI |
2016-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXINE ILABACA |
2016-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-05-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-04 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2015-10-09 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-10-09 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-09-16 |
update statutory_documents 21/08/15 NO MEMBER LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-06 |
update statutory_documents 30/04/14 TOTAL EXEMPTION FULL |
2014-10-07 |
delete address 35-37 BOLD STREET LIVERPOOL ENGLAND L1 4DN |
2014-10-07 |
insert address C/0 MERSEYSIDE NETWORK FOR CHANGE 7 OVERBURY STREET 1ST FLOOR LIVERPOOL L7 3HJ |
2014-10-07 |
update reg_address_care_of MESEYSIDE NETWORK FOR CHANGE => null |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-10-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2014 FROM
C/O MESEYSIDE NETWORK FOR CHANGE
PO BOX L1 4DN
35-37 BOLD STREET
LIVERPOOL
L1 4DN
ENGLAND |
2014-09-13 |
update statutory_documents 21/08/14 NO MEMBER LIST |
2014-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS KIMARU MACHARIA |
2014-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS KIMARU MACHARIA |
2014-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IKUMA GBAA |
2014-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IKUMA GBAA |
2014-06-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/13 |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MS LESLEY ANN ARMSTRONG |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-23 |
update statutory_documents 30/04/13 TOTAL EXEMPTION FULL |
2014-01-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-01-06 |
update statutory_documents ALTER ARTICLES 13/12/2012 |
2013-12-22 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES MATONDO LEMBA |
2013-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON LOKULI |
2013-10-07 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-10-07 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-09-01 |
update statutory_documents 21/08/13 NO MEMBER LIST |
2013-07-02 |
delete address 64 UPPER PARLIAMENT STREET TOXTETH LIVERPOOL MERSEYSIDE ENGLAND L8 7LF |
2013-07-02 |
insert address 35-37 BOLD STREET LIVERPOOL ENGLAND L1 4DN |
2013-07-02 |
update reg_address_care_of null => MESEYSIDE NETWORK FOR CHANGE |
2013-07-02 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-22 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
64 UPPER PARLIAMENT STREET
TOXTETH
LIVERPOOL
MERSEYSIDE
L8 7LF
ENGLAND |
2013-01-15 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-08-29 |
update statutory_documents 21/08/12 NO MEMBER LIST |
2012-03-12 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2012-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
23 PRESCOT ROAD
FAIRFIELD
LIVERPOOL
L7 0LA
UNITED KINGDOM |
2011-10-28 |
update statutory_documents 21/08/11 NO MEMBER LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS KIMARU MACHARIA |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS MAXINE ILABACA |
2010-09-06 |
update statutory_documents 21/08/10 NO MEMBER LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON TOLONGO BONKELI LOKULI / 01/01/2010 |
2010-04-29 |
update statutory_documents DIRECTOR APPOINTED MRS IKUMA GBAA |
2010-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FITUMBE TEDDY |
2010-02-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/08/09 |
2009-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2009 FROM
FLAT 2
38 HAMPSTEAD ROAD
LIVERPOOL
L6 8NG |
2008-09-29 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/08/08 |
2008-03-03 |
update statutory_documents 30/04/07 TOTAL EXEMPTION FULL |
2007-06-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/04/07 |
2006-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |