Advanced company searchLink opens in new window

COMMONWEALTH BUSINESSWOMEN'S NETWORK C.I.C.

Company number 09174835

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)
22 Apr 2019 TM01 Termination of appointment of Farzana Varachia as a director on 22 April 2019
22 Apr 2019 TM01 Termination of appointment of Sunita Mukhi as a director on 22 April 2019
24 Aug 2018 AP03 Appointment of Mr Arif Zaman as a secretary on 24 August 2018
24 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
24 Aug 2018 PSC07 Cessation of Arif Zaman as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Aphroditi Miriklis as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Kimberley Jane Leary as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Elizabeth Leary as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Deborah Susan Leary as a person with significant control on 24 August 2018
31 Jul 2018 TM01 Termination of appointment of Marla Dukharan as a director on 31 July 2018
29 May 2018 AA Micro company accounts made up to 31 August 2017
16 Apr 2018 AP01 Appointment of Mrs. Sunita Mukhi as a director on 12 April 2018
30 Mar 2018 TM01 Termination of appointment of Neela Marikkar as a director on 29 March 2018
30 Mar 2018 TM01 Termination of appointment of Margot Thomas as a director on 29 March 2018
22 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 May 2017 AD01 Registered office address changed from 34 34 Stretton Road Croydon Surrey CR0 6EP United Kingdom to 34 Stretton Road Croydon Surrey CR0 6EP on 8 May 2017
08 May 2017 AD01 Registered office address changed from PO Box CR0 6EP 34 Stretton Road Croydon Surrey CR0 6EP United Kingdom to 34 34 Stretton Road Croydon Surrey CR0 6EP on 8 May 2017
08 May 2017 AD01 Registered office address changed from PO Box CR0 6EP 34 34 Stretton Road Croydon Surrey CR0 6EP United Kingdom to PO Box CR0 6EP 34 Stretton Road Croydon Surrey CR0 6EP on 8 May 2017
05 May 2017 AD01 Registered office address changed from 155 Coventry Road Coleshill Warwickshire B46 3EX to PO Box CR0 6EP 34 34 Stretton Road Croydon Surrey CR0 6EP on 5 May 2017
04 May 2017 TM01 Termination of appointment of Elizabeth Leary as a director on 4 May 2017
04 May 2017 TM01 Termination of appointment of Deborah Susan Leary as a director on 4 May 2017
16 Feb 2017 TM01 Termination of appointment of Kimberley Jane Leary as a director on 5 January 2017
07 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015