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)
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