SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY: Filings

  • Overview

    Company NameSHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04382606
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SHAPING OUR LIVES NATIONAL USER NETWORK COMMUNITY INTEREST COMPANY?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Appointment of Gillian Richards as a director on Jan 15, 2025

    2 pagesAP01

    Appointment of Hameed Khan as a director on Jan 15, 2025

    2 pagesAP01

    Termination of appointment of Rashmikant Navalchand Mehta as a director on Jan 15, 2025

    1 pagesTM01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Termination of appointment of Fran Springfield as a director on Aug 08, 2024

    1 pagesTM01

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Appointment of Fran Springfield as a director on Oct 26, 2023

    2 pagesAP01

    Termination of appointment of Mark Andrew Lynes as a director on Jan 11, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Termination of appointment of Ann Elizabeth Nutt as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Appointment of Mr Rashmikant Navalchand Mehta as a director on Oct 19, 2022

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Doyle as a director on Feb 10, 2022

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Micheal Shamash as a director on Oct 18, 2021

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Patricia Priscilla Chambers as a person with significant control on May 31, 2016

    1 pagesPSC07

    Cessation of Colin Alasdair Stewart Cameron as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    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