IHECHIOWA DEVELOPMENT UNION WOMEN UK CIC
Company number 08617481
- Company Overview for IHECHIOWA DEVELOPMENT UNION WOMEN UK CIC (08617481)
- Filing history for IHECHIOWA DEVELOPMENT UNION WOMEN UK CIC (08617481)
- People for IHECHIOWA DEVELOPMENT UNION WOMEN UK CIC (08617481)
- More for IHECHIOWA DEVELOPMENT UNION WOMEN UK CIC (08617481)
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) |
---|---|---|---|
11 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
20 Jan 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
05 Feb 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from C/O Multiple Choice Accountancy 17 New Road Avenue Chatham Kent ME4 6BA to C/O Multiple Choice Accountancy Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 1 September 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AD01 | Registered office address changed from C/O Multiple Choice Accountancy 17 New Road Avenue Avenue Business Centre Chatham Kent ME4 6BA to C/O Multiple Choice Accountancy 17 New Road Avenue Chatham Kent ME4 6BA on 11 August 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Multiple Choice Accountancy as a secretary on 11 August 2015 | |
16 Jul 2015 | CERTNM |
Company name changed real visions academy LTD\certificate issued on 16/07/15
|
|
16 Jul 2015 | CICCON |
Change of name
|
|
16 Jul 2015 | CONNOT | Change of name notice | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
02 Jul 2015 | AP01 | Appointment of Ms Francisca Minoucha Pinto as a director on 2 September 2013 | |
02 Jul 2015 | TM01 | Termination of appointment of Francisca Pinto as a director on 2 September 2013 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Amah Oscar Kalu on 1 June 2015 | |
02 Jul 2015 | CH03 | Secretary's details changed for Mr Amah Oscar Kalu on 1 June 2015 | |
11 Jun 2015 | CERTNM |
Company name changed sky global market LTD\certificate issued on 11/06/15
|
|
04 Jun 2015 | AP01 | Appointment of Mr John Wesley Gibson as a director on 1 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from C/O Multiple Choice Accountancy Colton House Princes Avenue London N3 2DB to C/O Multiple Choice Accountancy 17 New Road Avenue Avenue Business Centre Chatham Kent ME4 6BA on 4 June 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mr Oscar Amah Kalu on 15 September 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mr Oscar Amah Kalu on 15 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|