- Company Overview for GENDERED INTELLIGENCE (06617608)
- Filing history for GENDERED INTELLIGENCE (06617608)
- People for GENDERED INTELLIGENCE (06617608)
- More for GENDERED INTELLIGENCE (06617608)
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
|
|
03 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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 |