SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY: Filings
Overview
| Company Name | SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04382606 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Appointment of Gillian Richards as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Appointment of Hameed Khan as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rashmikant Navalchand Mehta as a director on Jan 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Termination of appointment of Fran Springfield as a director on Aug 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Fran Springfield as a director on Oct 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Lynes as a director on Jan 11, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Termination of appointment of Ann Elizabeth Nutt as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Appointment of Mr Rashmikant Navalchand Mehta as a director on Oct 19, 2022 | 2 pages | AP01 | ||
Registered office address changed from Bm Box 4845 London Greater London WC1N 3XX United Kingdom to 30 st. Giles Oxford OX1 3LE on Sep 20, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Doyle as a director on Feb 10, 2022 | 1 pages | TM01 | ||
Registered office address changed from PO Box Bm Box 484 Bm Box 4845 Bm Box 4845 London Greater London WC1N 3XX United Kingdom to Bm Box 4845 London Greater London WC1N 3XX on Jan 06, 2022 | 1 pages | AD01 | ||
Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to PO Box Bm Box 484 Bm Box 4845 Bm Box 4845 London Greater London WC1N 3XX on Jan 05, 2022 | 1 pages | AD01 | ||
Termination of appointment of Micheal Shamash as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Patricia Priscilla Chambers as a person with significant control on May 31, 2016 | 1 pages | PSC07 | ||
Cessation of Colin Alasdair Stewart Cameron as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0