Advanced company searchLink opens in new window

WOMEN IN BUSINESS CLUB LTD

Company number 08406022

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)
04 Apr 2024 AD01 Registered office address changed from Suite C, Unit B Thames House, Waterside Drive Langley SL3 6EZ England to 85, 1st Floor Great Portland Street London W1W 7LT on 4 April 2024
04 Apr 2024 AD01 Registered office address changed from 85 1st Floor Great Portland Street London W1W 7LT England to Suite C, Unit B Thames House, Waterside Drive Langley SL3 6EZ on 4 April 2024
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 March 2023
22 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
27 Feb 2023 AA Micro company accounts made up to 31 March 2021
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
09 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2023 CS01 Confirmation statement made on 18 February 2022 with no updates
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Sep 2020 TM01 Termination of appointment of John Kirk Saunderson Elsden as a director on 1 May 2020
21 Aug 2020 AD01 Registered office address changed from Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH England to 85 1st Floor Great Portland Street London W1W 7LT on 21 August 2020
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
22 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
18 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
15 Jan 2019 AD01 Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017