Date | Description |
2024-04-15 |
update person_description Emily Hall => Emily Hall |
2024-04-15 |
update person_title Emily Hall: Public Affairs & Advocacy Lead / Research => Public Affairs & Advocacy Lead |
2024-04-07 |
delete address UNIT 02-03 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON ENGLAND EC2M 5SQ |
2024-04-07 |
insert address UNIT 02-03 SALISBURY HOUSE UNIT 02-03 SALISBURY HOUSE 29 FINSBURY SQUARE LONDON LONDON UNITED KINGDOM EC2M 7AQ |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-03-15 |
delete address Unit 02-03
Salisbury House
29 Finsbury Circus London
EC2M 5SQ |
2024-03-15 |
insert address Unit 02-03
Salisbury House
29 Finsbury Circus London
EC2M 7AQ |
2024-03-15 |
insert person Simran Panchal |
2024-03-15 |
insert person Sue McGregor-Ogden |
2024-03-15 |
update person_title Emily Hall: Research Engagement & Advocacy Manager / Research => Public Affairs & Advocacy Lead / Research |
2024-03-15 |
update person_title Gemma Wadsley: Head of Strategic Finance; in 2019 As Head of Strategic Finance => Director of Strategic Finance; in 2019 As Head of Strategic Finance |
2024-03-15 |
update person_title Sophie Lizra: Community and Events Manager => Community and Events Fundraising Manager |
2024-03-15 |
update primary_contact Unit 02-03
Salisbury House
29 Finsbury Circus London
EC2M 5SQ => Unit 02-03
Salisbury House
29 Finsbury Circus London
EC2M 7AQ |
2023-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-07 |
delete address CORAM CAMPUS 41 BRUNSWICK SQUARE LONDON ENGLAND WC1N 1AZ |
2023-10-07 |
insert address UNIT 02-03 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON ENGLAND EC2M 5SQ |
2023-10-07 |
update registered_address |
2023-09-25 |
delete address Coram Campus
41 Brunswick Square
London
WC1N 1AZ |
2023-09-25 |
insert address Unit 02-03
Salisbury House
29 Finsbury Circus London
EC2M 5SQ |
2023-09-25 |
update primary_contact Coram Campus
41 Brunswick Square
London
WC1N 1AZ => Unit 02-03
Salisbury House
29 Finsbury Circus London
EC2M 5SQ |
2023-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM
CORAM CAMPUS 41 BRUNSWICK SQUARE
LONDON
WC1N 1AZ
ENGLAND |
2023-09-07 |
insert company_previous_name SOLVING KIDS' CANCER UK LTD |
2023-09-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2023-09-07 |
update name SOLVING KIDS' CANCER UK LTD => SOLVING KIDS' CANCER UK |
2023-08-25 |
update statutory_documents COMPANY NAME CHANGED SOLVING KIDS' CANCER UK LTD
CERTIFICATE ISSUED ON 25/08/23 |
2023-08-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2023-08-25 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2023-08-23 |
delete otherexecutives Leah Ambler |
2023-08-23 |
update person_title Leah Ambler: Research Officer; in 2022 As Research Officer => in 2022 As Research Officer; Research Manager |
2023-07-20 |
delete source_ip 104.17.197.145 |
2023-07-20 |
delete source_ip 104.17.198.145 |
2023-07-20 |
delete source_ip 104.17.199.145 |
2023-07-20 |
delete source_ip 104.17.200.145 |
2023-07-20 |
delete source_ip 104.17.201.145 |
2023-07-20 |
insert source_ip 157.90.134.156 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES |
2023-03-04 |
delete source_ip 104.16.197.254 |
2023-03-04 |
delete source_ip 104.16.198.254 |
2023-03-04 |
delete source_ip 104.16.199.254 |
2023-03-04 |
delete source_ip 104.16.200.254 |
2023-03-04 |
delete source_ip 104.16.201.254 |
2023-03-04 |
insert source_ip 104.17.197.145 |
2023-03-04 |
insert source_ip 104.17.198.145 |
2023-03-04 |
insert source_ip 104.17.199.145 |
2023-03-04 |
insert source_ip 104.17.200.145 |
2023-03-04 |
insert source_ip 104.17.201.145 |
2023-01-31 |
delete ceo Gail Jackson |
2023-01-31 |
delete person Gail Jackson |
2022-12-30 |
update person_description Gail Jackson => Gail Jackson |
2022-11-28 |
update person_description Gail Jackson => Gail Jackson |
2022-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-27 |
insert about_pages_linkeddomain amrc.org.uk |
2022-10-27 |
insert about_pages_linkeddomain j-a-c-k.org |
2022-10-27 |
insert about_pages_linkeddomain nihr.ac.uk |
2022-10-27 |
insert person Gail Jackson |
2022-09-25 |
delete person Samantha Wilkinson |
2022-07-24 |
delete otherexecutives Leah Ambler |
2022-07-24 |
delete person Leah Ambler |
2022-07-24 |
insert person Samantha Wilkinson |
2022-06-22 |
insert otherexecutives Leah Ambler |
2022-06-22 |
delete person Ollie Sweeney |
2022-06-22 |
insert person Leah Ambler |
2022-05-22 |
delete person Teddy Bears |
2022-04-20 |
delete person Val Wood-Brignall |
2022-04-20 |
insert person Teddy Bears |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRONWYN ELLIS |
2022-02-06 |
insert person Joseph Yeandle |
2022-02-06 |
insert person Ollie Sweeney |
2022-02-06 |
insert person Val Wood-Brignall |
2022-01-07 |
update account_category FULL => SMALL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-07-29 |
delete person Nick Pryce |
2021-07-22 |
update statutory_documents DIRECTOR APPOINTED DR AINE MCCARTHY |
2021-06-27 |
delete ceo Steve Richards |
2021-06-27 |
delete person Alexandra Lane |
2021-06-27 |
delete person Gail Jackson |
2021-06-27 |
delete person Steve Richards |
2021-05-27 |
insert partner The Charlie Hook Trust Fund |
2021-05-27 |
insert partner The Corey Ashcroft Trust Fund |
2021-05-27 |
insert partner Zoe4Life |
2021-05-27 |
insert partner_pages_linkeddomain neuroblastoma.org.uk |
2021-05-27 |
insert partner_pages_linkeddomain zoe4life.org |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2021-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BIRD / 15/09/2020 |
2021-02-16 |
update website_status FlippedRobots => OK |
2021-02-16 |
delete source_ip 35.189.101.2 |
2021-02-16 |
insert source_ip 104.16.197.254 |
2021-02-16 |
insert source_ip 104.16.198.254 |
2021-02-16 |
insert source_ip 104.16.199.254 |
2021-02-16 |
insert source_ip 104.16.200.254 |
2021-02-16 |
insert source_ip 104.16.201.254 |
2021-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA MAY AUSTIN LANE / 06/11/2020 |
2021-01-27 |
update website_status OK => FlippedRobots |
2020-10-30 |
delete address CAN MEZZANINE COMPANY SECRETARY SOLVING KIDS' CANCER EUROPE 49-51 EAST ROAD LONDON ENGLAND N1 6AH |
2020-10-30 |
insert address CORAM CAMPUS 41 BRUNSWICK SQUARE LONDON ENGLAND WC1N 1AZ |
2020-10-30 |
insert company_previous_name SOLVING KIDS' CANCER EUROPE |
2020-10-30 |
update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2020-10-30 |
update name SOLVING KIDS' CANCER EUROPE => SOLVING KIDS' CANCER UK LTD |
2020-10-30 |
update registered_address |
2020-09-18 |
update statutory_documents COMPANY NAME CHANGED SOLVING KIDS' CANCER EUROPE
CERTIFICATE ISSUED ON 18/09/20 |
2020-09-15 |
update statutory_documents DIRECTOR APPOINTED MISS ALEXANDRA MAY AUSTIN LANE |
2020-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2020 FROM
CAN MEZZANINE COMPANY SECRETARY SOLVING KIDS' CANCER EUROPE
49-51 EAST ROAD
LONDON
N1 6AH
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-13 |
update statutory_documents SECRETARY APPOINTED MRS GEMMA TERESA WADSLEY |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN RICHARDS |
2019-08-06 |
delete index_pages_linkeddomain bbc.co.uk |
2019-08-06 |
insert index_pages_linkeddomain www.gov.uk |
2019-07-06 |
insert index_pages_linkeddomain bbc.co.uk |
2019-06-05 |
insert index_pages_linkeddomain bit.ly |
2019-05-06 |
insert index_pages_linkeddomain t.co |
2019-04-05 |
delete index_pages_linkeddomain t.co |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2019-01-23 |
delete index_pages_linkeddomain justgiving.com |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-16 |
insert index_pages_linkeddomain justgiving.com |
2018-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-20 |
delete index_pages_linkeddomain teamdaya.com |
2018-08-17 |
delete phone +2347033330164 |
2018-08-17 |
insert about_pages_linkeddomain amrc.org.uk |
2018-08-17 |
insert career_pages_linkeddomain amrc.org.uk |
2018-08-17 |
insert contact_pages_linkeddomain amrc.org.uk |
2018-08-17 |
insert index_pages_linkeddomain amrc.org.uk |
2018-08-17 |
insert index_pages_linkeddomain teamdaya.com |
2018-08-17 |
insert management_pages_linkeddomain amrc.org.uk |
2018-08-17 |
insert projects_pages_linkeddomain amrc.org.uk |
2018-08-17 |
insert terms_pages_linkeddomain amrc.org.uk |
2018-07-01 |
delete index_pages_linkeddomain channel4.com |
2018-07-01 |
insert phone +2347033330164 |
2018-05-20 |
delete address Broughton Hall
Skipton, Yorkshire, BD23 3AE |
2018-05-20 |
insert address Boughton House
Boughton House, Kettering , Northamptonshire , NN14 3AG
Bournemouth
Bournemouth, Bournemouth |
2018-05-20 |
insert index_pages_linkeddomain channel4.com |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
2018-03-30 |
delete index_pages_linkeddomain surveymonkey.co.uk |
2018-03-30 |
insert person Bron Ellis |
2018-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS BRONWYN ELLIS |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-11 |
insert index_pages_linkeddomain surveymonkey.co.uk |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-29 |
insert treasurer David Coulon |
2017-12-29 |
insert index_pages_linkeddomain t.co |
2017-12-29 |
insert person David Coulon |
2017-12-29 |
update person_title Nick Bird: Research & Advocacy, Treasurer ( Interim ) => Research & Advocacy |
2017-11-18 |
delete index_pages_linkeddomain t.co |
2017-11-18 |
insert person Matt White |
2017-10-21 |
delete source_ip 162.13.141.138 |
2017-10-21 |
insert source_ip 35.189.101.2 |
2017-10-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID FRANCOIS COULON |
2017-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HOWELL RICHARDS / 24/08/2017 |
2017-08-01 |
insert ceo Steve Richards |
2017-08-01 |
insert personal_emails st..@solvingkidscancer.org.uk |
2017-08-01 |
insert email st..@solvingkidscancer.org.uk |
2017-08-01 |
insert person Steve Richards |
2017-07-02 |
delete index_pages_linkeddomain justgiving.com |
2017-07-02 |
delete index_pages_linkeddomain mirror.co.uk |
2017-05-17 |
delete address Milertary Road, Chale, PO38 2JF |
2017-05-17 |
delete address Stirling Road, Rawcliffe, York, YO30 4XZ |
2017-05-17 |
insert index_pages_linkeddomain justgiving.com |
2017-05-17 |
insert index_pages_linkeddomain mirror.co.uk |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2017-03-18 |
delete address Cholmondeley Estate
Cholmondeley Malpas, Cheshire, SY14 8HA |
2017-03-18 |
delete address Cirencester Park
Cirencester, Gloucestershire, GL7 6JT |
2017-03-18 |
delete index_pages_linkeddomain itv.com |
2017-03-18 |
insert address Brockwell Park
Norwood Road, London , SE24 9BJ |
2017-03-18 |
insert address Longfield Kent, DA3 8NG
Brockwell |
2017-03-18 |
insert address Milertary Road, Chale, PO38 2JF |
2017-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLISON HYDE |
2017-02-09 |
delete address CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6HA |
2017-02-09 |
insert address CAN MEZZANINE COMPANY SECRETARY SOLVING KIDS' CANCER EUROPE 49-51 EAST ROAD LONDON ENGLAND N1 6AH |
2017-02-09 |
update account_category TOTAL EXEMPTION FULL => FULL |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-09 |
update reg_address_care_of COMPANY SECRETARY, NCCA UK => null |
2017-02-09 |
update registered_address |
2017-02-05 |
insert index_pages_linkeddomain itv.com |
2017-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEY TABONE / 28/01/2017 |
2017-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2017 FROM
C/O COMPANY SECRETARY, NCCA UK
CAN MEZZANINE 49-51 EAST ROAD
LONDON
N1 6HA |
2017-01-25 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN HOWELL RICHARDS |
2017-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS BIRD / 25/01/2017 |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOWIS |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA GILBERT |
2017-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-20 |
delete index_pages_linkeddomain ow.ly |
2016-07-25 |
delete index_pages_linkeddomain slickremix.com |
2016-07-25 |
insert index_pages_linkeddomain ow.ly |
2016-06-21 |
delete address Clapham Common
Clapham Common, London, SW4 9DE |
2016-06-21 |
delete index_pages_linkeddomain ow.ly |
2016-06-21 |
insert address Broughton Hall
Skipton, Yorkshire, BD23 3AE |
2016-06-21 |
insert index_pages_linkeddomain slickremix.com |
2016-05-13 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-05-13 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-04-26 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS BIRD |
2016-04-26 |
update statutory_documents 28/03/16 NO MEMBER LIST |
2016-04-08 |
delete phone 30.07.2006 - 29.11.2015 |
2016-04-08 |
delete source_ip 82.223.17.79 |
2016-04-08 |
insert index_pages_linkeddomain ow.ly |
2016-04-08 |
insert source_ip 162.13.141.138 |
2016-03-11 |
update statutory_documents SECRETARY APPOINTED MS VICTORIA MARY GILBERT |
2016-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN RIDER |
2016-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHANNING RIDER / 03/03/2016 |
2016-02-20 |
delete phone 27.10.2012 - 14.11.2015 |
2015-12-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-11-09 |
insert company_previous_name NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE UK |
2015-11-09 |
update name NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE UK => SOLVING KIDS' CANCER EUROPE |
2015-10-30 |
update statutory_documents DIRECTOR APPOINTED DR STEPHEN PAUL LOWIS |
2015-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIOTT |
2015-10-14 |
update statutory_documents COMPANY NAME CHANGED NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE UK
CERTIFICATE ISSUED ON 14/10/15 |
2015-10-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
2015-10-14 |
update statutory_documents NE01 |
2015-06-08 |
delete address CAN MEZZANINE 49-51 EAST ROAD LONDON ENGLAND N1 6HA |
2015-06-08 |
insert address CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6HA |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-06-08 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-05-01 |
update statutory_documents 28/03/15 NO MEMBER LIST |
2015-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHANNING RIDER / 01/11/2014 |
2015-01-05 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW GILES WHITE |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY MCDONAGH |
2014-11-07 |
delete address 5 HARMOOD GROVE LONDON NW1 8DH |
2014-11-07 |
insert address CAN MEZZANINE 49-51 EAST ROAD LONDON ENGLAND N1 6HA |
2014-11-07 |
update reg_address_care_of DIRECTOR OF FINANCE => COMPANY SECRETARY, NCCA UK |
2014-11-07 |
update registered_address |
2014-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
C/O DIRECTOR OF FINANCE
5 HARMOOD GROVE
LONDON
NW1 8DH |
2014-09-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-09-01 |
update statutory_documents ALTER ARTICLES 26/06/2014 |
2014-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CANIN |
2014-04-07 |
delete address 5 HARMOOD GROVE LONDON ENGLAND NW1 8DH |
2014-04-07 |
insert address 5 HARMOOD GROVE LONDON NW1 8DH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-28 => 2014-03-28 |
2014-04-07 |
update returns_next_due_date 2014-04-25 => 2015-04-25 |
2014-03-28 |
update statutory_documents 28/03/14 NO MEMBER LIST |
2014-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MCDONAGH / 16/01/2014 |
2014-01-30 |
update statutory_documents DIRECTOR APPOINTED MR JOEY TABONE |
2013-12-12 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN CHANNING RIDER |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
delete address 3-4 SENTINEL SQUARE BRENT STREET LONDON NW4 2EL |
2013-10-07 |
insert address 5 HARMOOD GROVE LONDON ENGLAND NW1 8DH |
2013-10-07 |
update reg_address_care_of null => DIRECTOR OF FINANCE |
2013-10-07 |
update registered_address |
2013-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
3-4 SENTINEL SQUARE
BRENT STREET
LONDON
NW4 2EL |
2013-08-01 |
insert company_previous_name NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE |
2013-08-01 |
update name NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE => NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE UK |
2013-07-31 |
update statutory_documents COMPANY NAME CHANGED NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE
CERTIFICATE ISSUED ON 31/07/13 |
2013-07-31 |
update statutory_documents FORM NE01-EXEMPTION FROM NAME ENDING. |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-28 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-25 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
2013-03-28 |
update statutory_documents 28/03/13 NO MEMBER LIST |
2013-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-04-17 |
update statutory_documents DIRECTOR APPOINTED MARTIN ELLIOTT |
2012-04-17 |
update statutory_documents 30/03/12 NO MEMBER LIST |
2012-04-16 |
update statutory_documents DIRECTOR APPOINTED ALLISON HYDE |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-05-13 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL CANIN |
2011-05-13 |
update statutory_documents 30/03/11 NO MEMBER LIST |
2010-03-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |