Advanced company searchLink opens in new window

GENDERED INTELLIGENCE

Company number 06617608

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)
25 Jun 2020 PSC07 Cessation of Catherine Mcnamara as a person with significant control on 24 June 2020
25 Jun 2020 PSC07 Cessation of Warren Alfred Koehler as a person with significant control on 25 June 2020
25 Jun 2020 PSC07 Cessation of Chryssy Hunter as a person with significant control on 24 June 2020
15 Jun 2020 TM01 Termination of appointment of Michelle Brewer as a director on 30 January 2020
23 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
20 Aug 2019 RP04TM01 Second filing for the termination of Jay Stewart as a director
18 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
10 Jul 2019 CH01 Director's details changed for Dr Chief Executive Goddard on 2 May 2019
10 Jul 2019 AP01 Appointment of Ms Megan Gemma Key as a director on 2 May 2019
10 Jul 2019 AP01 Appointment of Ms Michelle Brewer as a director on 2 May 2019
10 Jul 2019 AP01 Appointment of Dr Chief Executive Goddard as a director on 2 May 2019
10 Jul 2019 AP01 Appointment of Ms Emma Catherine Whitby as a director on 2 May 2019
10 Jul 2019 PSC04 Change of details for Mr Jay Arthur Stewart as a person with significant control on 10 July 2019
10 Jul 2019 PSC04 Change of details for Mr Warren Alfred Koehler as a person with significant control on 10 July 2019
10 Jul 2019 PSC04 Change of details for Ms Chryssy Hunter as a person with significant control on 10 July 2019
27 Jun 2019 PSC04 Change of details for Catherine Mcnamara as a person with significant control on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Catherine Mcnamara on 26 June 2019
26 Jun 2019 PSC04 Change of details for Catherine Mcnamara as a person with significant control on 26 June 2019
26 Jun 2019 TM01 Termination of appointment of Jay Arthur Stewart as a director on 2 May 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 20/08/2019.
03 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
08 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-12
08 Jan 2019 CICCON Change of name
08 Jan 2019 MISC NE01 form received along with a charity commission letter, 31/12/2018.
08 Jan 2019 CONNOT Change of name notice
15 Oct 2018 AD01 Registered office address changed from C/O Vai 200 Pentonville Road London N1 9JP England to Voluntary Action Islington (Vai) 200a Pentonville Road London London N1 9JP on 15 October 2018