Advanced company searchLink opens in new window

INSPIRATIONAL WOMEN FOUNDATION CIC

Company number 09354628

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2024 DS01 Application to strike the company off the register
25 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jul 2024 PSC04 Change of details for Ms Fatima Patel as a person with significant control on 11 July 2024
10 Jul 2024 CH01 Director's details changed for Ms Fatima Patel on 10 July 2024
09 Jul 2024 CH03 Secretary's details changed for Mr Shabab Gulfraz on 8 July 2024
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
07 Sep 2023 AD01 Registered office address changed from 1st Floor, Bolton House 18 Bolton Road Bradford BD1 4DA England to Unit 10B Lister Court, Lister Mill Beamsley Road Bradford BD9 4SH on 7 September 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 ANNOTATION Rectified The form TM01 was removed from the public register on 10/07/2023 as it was invalid or ineffective. Was done without the authority of the company.
29 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
17 Oct 2022 AP01 Notice of removal of a director
06 Oct 2022 AD01 Registered office address changed from 5 Green Street Bradford BD1 5HG England to 1st Floor, Bolton House 18 Bolton Road Bradford BD1 4DA on 6 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
15 Dec 2021 TM01 Termination of appointment of Ramen Haire as a director on 2 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
29 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
26 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 AP01 Appointment of Ms Ramen Haire as a director on 2 September 2019
11 Aug 2019 AP03 Appointment of Mr Shabab Gulfraz as a secretary on 1 August 2019
11 Aug 2019 TM02 Termination of appointment of Rokiaya Patel as a secretary on 30 July 2019
14 Jan 2019 AD01 Registered office address changed from 1 Edmund Street Bradford West Yorkshire BD5 0BH to 5 Green Street Bradford BD1 5HG on 14 January 2019