Advanced company searchLink opens in new window

GIRL EFFECT

Company number 07516619

Filter by category

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)
09 Dec 2014 TM02 Termination of appointment of Jodi Kamming as a secretary on 28 October 2014
12 Nov 2014 AA Full accounts made up to 31 May 2014
05 Feb 2014 AR01 Annual return made up to 3 February 2014 no member list
05 Feb 2014 AD01 Registered office address changed from Film House 142 Wardour Street London W1F 8DD on 5 February 2014
21 Nov 2013 AA Full accounts made up to 31 May 2013
13 Sep 2013 AP01 Appointment of Miss Sandra Anitha Mutoni as a director
13 Sep 2013 AP01 Appointment of Miss Pascaline Niyigena as a director
23 May 2013 TM01 Termination of appointment of James Allakar as a director
27 Mar 2013 AR01 Annual return made up to 3 February 2013 no member list
27 Mar 2013 CH01 Director's details changed for Sir David Charles Maurice Bell on 5 March 2012
09 Nov 2012 AD01 Registered office address changed from 1 Palace Street London SW1E 5HE England on 9 November 2012
08 Nov 2012 TM02 Termination of appointment of Caroline Whaley as a secretary
05 Nov 2012 AA Full accounts made up to 31 May 2012
03 May 2012 CH01 Director's details changed for Mr James Allakar on 17 July 2011
10 Apr 2012 AP03 Appointment of Jodi Kamming as a secretary
13 Feb 2012 AR01 Annual return made up to 3 February 2012 no member list
12 Oct 2011 AP01 Appointment of Ms Hilary Krane as a director
14 Jun 2011 AP01 Appointment of Mr Jacob Schimmel as a director
03 Jun 2011 AP01 Appointment of Sir David Charles Maurice Bell as a director
26 May 2011 TM01 Termination of appointment of Leslie Lane as a director
08 Feb 2011 AA01 Current accounting period extended from 28 February 2012 to 31 May 2012
03 Feb 2011 NEWINC Incorporation