Advanced company searchLink opens in new window

WOMEN WIN LIMITED

Company number 06988498

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)
24 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
24 Aug 2023 PSC07 Cessation of Astrid Aafjes as a person with significant control on 24 August 2023
05 Aug 2023 CH01 Director's details changed for Astrid Aafjes on 5 August 2023
12 Jun 2023 TM01 Termination of appointment of Payal Dalal as a director on 21 February 2023
12 Jun 2023 AP01 Appointment of Ms Payoshni Mitra as a director on 21 February 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 May 2022 PSC07 Cessation of Alisha Fernandez Miranda as a person with significant control on 1 December 2020
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
02 Aug 2021 CH03 Secretary's details changed for Ms Astrid Aafjes on 16 July 2021
02 Aug 2021 CH01 Director's details changed for Astrid Aafjes on 16 July 2021
16 Jul 2021 AD01 Registered office address changed from 10 Surrey Road Harrow HA1 4NH England to 2 Caslocke Street Faversham ME13 7JU on 16 July 2021
14 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
09 Dec 2020 AP01 Appointment of Ms Payal Dalal as a director on 1 December 2020
08 Dec 2020 TM01 Termination of appointment of Nnamdi Ahamba Nwosuagwu as a director on 1 December 2020
08 Dec 2020 AP01 Appointment of Monica Golding as a director on 1 December 2020
08 Dec 2020 TM01 Termination of appointment of Alisha Fernandez Miranda as a director on 1 December 2020
08 Dec 2020 PSC07 Cessation of Mandy Ayres as a person with significant control on 1 December 2020
08 Dec 2020 TM01 Termination of appointment of Mandy Ayres as a director on 1 December 2020
13 Oct 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
27 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
13 Aug 2019 PSC07 Cessation of Julia Grace Hunter as a person with significant control on 26 October 2018