Advanced company searchLink opens in new window

WOMEN OF THE YEAR

Company number 03524013

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)
21 Jan 2025 AD01 Registered office address changed from Mha Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 21 January 2025
08 Dec 2024 AP01 Appointment of Ms Vix Brenninkmeijer as a director on 14 May 2024
08 Dec 2024 AP01 Appointment of Ms Danielle Harper as a director on 6 March 2024
08 Dec 2024 AP01 Appointment of Ms Paulette Simpson as a director on 6 April 2024
13 Oct 2024 MA Memorandum and Articles of Association
13 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2024 TM01 Termination of appointment of Diane Coyne as a director on 6 March 2024
04 Oct 2024 TM01 Termination of appointment of Johanna Margaret Baring as a director on 6 March 2024
22 May 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
10 May 2024 AP01 Appointment of Baroness Carys Davina Grey-Thompson Dbe as a director on 8 February 2023
19 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
08 Aug 2023 AP01 Appointment of Ms Ravinder Bumbra as a director on 8 February 2023
08 Aug 2023 AD01 Registered office address changed from C/O C/O Diane Coyne Brewers' Hall Aldermanbury Square London EC2V 7HR to Mha Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 8 August 2023
16 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
16 Mar 2023 TM01 Termination of appointment of Julie Anne Etchingham as a director on 8 February 2023
01 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
15 Nov 2022 TM01 Termination of appointment of June Elizabeth Angelides Mbe as a director on 8 November 2022
22 Sep 2022 AP01 Appointment of Joanna Luke as a director on 8 September 2022
21 Sep 2022 AP03 Appointment of Joanna Luke as a secretary on 8 September 2022
21 Sep 2022 TM02 Termination of appointment of Diane Coyne as a secretary on 8 September 2022
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
17 Mar 2022 AP01 Appointment of June Elizabeth Angelides Mbe as a director on 12 February 2021
02 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 AA Accounts for a small company made up to 31 May 2020
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates