- Company Overview for WOMEN IN BUSINESS CLUB LTD (08406022)
- Filing history for WOMEN IN BUSINESS CLUB LTD (08406022)
- People for WOMEN IN BUSINESS CLUB LTD (08406022)
- More for WOMEN IN BUSINESS CLUB LTD (08406022)
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) |
---|---|---|---|
09 Apr 2025 | AA | Micro company accounts made up to 31 March 2024 | |
28 Mar 2025 | CS01 | Confirmation statement made on 28 March 2025 with no updates | |
04 Apr 2024 | AD01 | Registered office address changed from Suite C, Unit B Thames House, Waterside Drive Langley SL3 6EZ England to 85, 1st Floor Great Portland Street London W1W 7LT on 4 April 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from 85 1st Floor Great Portland Street London W1W 7LT England to Suite C, Unit B Thames House, Waterside Drive Langley SL3 6EZ on 4 April 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 March 2021 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
09 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2023 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of John Kirk Saunderson Elsden as a director on 1 May 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH England to 85 1st Floor Great Portland Street London W1W 7LT on 21 August 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
18 Feb 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |