WHITE RIBBON ALLIANCE UK

International House 307 Cotton Exchange International House 307 Cotton Exchange, Liverpool, L3 9LQ, England
StatusACTIVE
Company No.07369725
Category
Incorporated08 Sep 2010
Age13 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

WHITE RIBBON ALLIANCE UK is an active with number 07369725. It was incorporated 13 years, 8 months, 6 days ago, on 08 September 2010. The company address is International House 307 Cotton Exchange International House 307 Cotton Exchange, Liverpool, L3 9LQ, England.



Company Fillings

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Boxall

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mrs Amy Worrall-Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ritwiza Asthana

Appointment date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alicia Burnett

Termination date: 2023-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-25

Officer name: Ash Bainbridge

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Blackburn Dakin

Termination date: 2023-09-25

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the white ribbon alliance for safe motherhood LIMITED\certificate issued on 22/08/23

Documents

View document PDF

Change of name exemption

Date: 22 Aug 2023

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 22 Aug 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-04

Old address: Node Cowork Node. Cowork 1 Enterprise Road Roundswell, Barnstaple Devon EX31 3YB United Kingdom

New address: International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: PO Box BA4 5AD Art Bank Cafe Art Bank Cafe 13 High St. Shepton Mallet Somerset BA4 5AD United Kingdom

New address: Node Cowork Node. Cowork 1 Enterprise Road Roundswell, Barnstaple Devon EX31 3YB

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: - Ash Bainbridge

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Ms Abigail Blackburn Dakin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Ms Elizabeth Mckie

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shenaiya Rustom Kharegat

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Ms Alicia Burnett

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Defries

Termination date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-29

Officer name: Kaveri Mayra

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Smith

Termination date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Dr Tonye Wokoma

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Ms Natasha Philips

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natasha Smith

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Ms Kaveri Mayra

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Betsy Mccallon

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Defries

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Joanna Claire Vestey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Old address: Box 165, 43 Bedford Street Covent, Bedford Street London WC2E 9HA

Change date: 2019-10-21

New address: PO Box BA4 5AD Art Bank Cafe Art Bank Cafe 13 High St. Shepton Mallet Somerset BA4 5AD

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-04

Officer name: Michael Laurence Downey

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-04

Officer name: Bradley James Theobald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Hannah Louise Matthews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Hulton

Termination date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Jones

Termination date: 2015-09-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Louise Matthews

Appointment date: 2014-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Laurence Downey

Appointment date: 2011-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

New address: Box 165, 43 Bedford Street Covent, Bedford Street London WC2E 9HA

Old address: Box 165, 43 Bedford Street Covent, Box 165, 43 Bedford Street Covent, Garden London WC2E 9HA England

Change date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Change date: 2015-05-15

Old address: Box 165, Bedford Street Bedford Street London WC2E 9HA England

New address: Box 165, 43 Bedford Street Covent, Bedford Street London WC2E 9HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: Box 165, Bedford Street Bedford Street London WC2E 9HA

Old address: 2Nd Floor 138 Portobello Road London W11 2DZ

Change date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Matthews

Termination date: 2014-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-09

Officer name: Georgia Widdicombe Taylor

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Hulton

Documents

View document PDF

Termination director company

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Vestey

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Shaver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Mendelsohn

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Betsy Mccallon

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Jones

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Cox

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Cox

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Resolution

Date: 10 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVNIMED LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:10142967
Status:ACTIVE
Category:Private Limited Company

ENGFAB LIMITED

VAYNOR QUARRY WORKSHOPS,MERTHYR TYDFIL,CF48 2LA

Number:11524849
Status:ACTIVE
Category:Private Limited Company

MARYLIND LIMITED

38 GREAT PORTLAND STREET,,W1N 5AD

Number:00566716
Status:LIQUIDATION
Category:Private Limited Company

RCH ENGINEERING SERVICES LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC332401
Status:LIQUIDATION
Category:Private Limited Company

RIALTO DESIGNS LIMITED

8 NARBOROUGH WOOD PARK, DESFORD ROAD,LEICESTER,LE19 4XT

Number:03046782
Status:ACTIVE
Category:Private Limited Company

SAVITHA SP LTD

23 HERA AVENUE,BARNET,EN5 2FH

Number:10885283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source