- 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) |
---|---|---|---|
15 Jun 2018 | PSC01 | Notification of Chryssy Hunter as a person with significant control on 1 July 2017 | |
15 Jun 2018 | PSC01 | Notification of Warren Alfred Koehler as a person with significant control on 1 July 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
08 Jun 2018 | PSC07 | Cessation of Mark Steven Jennett as a person with significant control on 30 June 2016 | |
08 Jun 2018 | PSC07 | Cessation of Deborah Anne Gold as a person with significant control on 11 July 2017 | |
06 Jun 2018 | AD01 | Registered office address changed from 8 Thornley Drive Harrow London HA2 8AD to C/O Vai 200 Pentonville Road London N1 9JP on 6 June 2018 | |
19 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Warren Alfred Koehler as a director on 1 July 2017 | |
21 Nov 2017 | AP03 | Appointment of Warren Alfred Koehler as a secretary on 1 July 2017 | |
21 Nov 2017 | AP01 | Appointment of Ms Chryssy Hunter as a director on 1 July 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Deborah Anne Gold as a director on 11 July 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Mark Steven Jennett as a director on 30 June 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Aug 2016 | AR01 | Annual return made up to 11 June 2016 no member list | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 | Annual return made up to 11 June 2015 no member list | |
15 Jul 2015 | CH01 | Director's details changed for Mr Mark Steven Jennett on 1 July 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Catherine Mcnamara on 1 July 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Jay Arthur Stewart on 1 July 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Ms Deborah Anne Gold on 1 July 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 | Annual return made up to 11 June 2014 no member list | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Jay Arthur Stewart on 28 August 2013 |