COMMONWEALTH BUSINESSWOMEN'S NETWORK C.I.C.
Company number 09174835
- Company Overview for COMMONWEALTH BUSINESSWOMEN'S NETWORK C.I.C. (09174835)
- Filing history for COMMONWEALTH BUSINESSWOMEN'S NETWORK C.I.C. (09174835)
- People for COMMONWEALTH BUSINESSWOMEN'S NETWORK C.I.C. (09174835)
- More for COMMONWEALTH BUSINESSWOMEN'S NETWORK C.I.C. (09174835)
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 |