Advanced company searchLink opens in new window

LONDON DONATING NETWORK

Company number 09570609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2023 AA Total exemption full accounts made up to 31 May 2022
25 Oct 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
01 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
01 Jun 2022 AD01 Registered office address changed from Minster House 126a High Street Whitton Twickenham TW2 7LL United Kingdom to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 1 June 2022
01 Jun 2022 CH01 Director's details changed for Mrs Nida Shuja Khan on 29 April 2022
01 Jun 2022 PSC04 Change of details for Mrs Alexandra Jayne Lloyd as a person with significant control on 29 April 2022
01 Jun 2022 CH01 Director's details changed for Mrs Alexandra Jayne Lloyd on 29 April 2022
01 Jun 2022 CH01 Director's details changed for Mr David Christopher Peter John Garrett on 29 April 2022
01 Jun 2022 PSC04 Change of details for Mr David Christopher Peter John Garrett as a person with significant control on 29 April 2022
01 Jun 2022 PSC04 Change of details for Mr Andrew James Bailey as a person with significant control on 29 April 2022
17 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
15 Nov 2021 CERTNM Company name changed social venture partners london\certificate issued on 15/11/21
  • RES15 ‐ Change company name resolution on 2021-06-09
15 Nov 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
10 Nov 2021 TM01 Termination of appointment of Andrew James Bailey as a director on 7 September 2020
23 Aug 2021 CONNOT Change of name notice
06 Aug 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-09
24 Jun 2021 AP01 Appointment of Mrs Nida Shuja Khan as a director on 20 May 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
12 May 2021 CH01 Director's details changed for Mrs Alexandra Jayne Lloyd on 12 May 2021
12 May 2021 PSC04 Change of details for Mrs Alexandra Jayne Lloyd as a person with significant control on 12 May 2021
07 May 2021 PSC01 Notification of Alexandra Jayne Lloyd as a person with significant control on 1 October 2020