WOMEN IN GAMES WIGJ CIC

128b The Street 128b The Street, West Sussex, BN16 3DA, England
StatusACTIVE
Company No.07655715
CategoryPrivate Limited Company
Incorporated02 Jun 2011
Age13 years, 6 days
JurisdictionEngland Wales

SUMMARY

WOMEN IN GAMES WIGJ CIC is an active private limited company with number 07655715. It was incorporated 13 years, 6 days ago, on 02 June 2011. The company address is 128b The Street 128b The Street, West Sussex, BN16 3DA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

Old address: Unit 326 Canalot Studios 222 Kensal Road London W10 5BN England

Change date: 2024-05-29

New address: 128B the Street Rustington West Sussex BN16 3DA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-17

Officer name: Ms Marie-Claire Hubertine Isaaman

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Marie-Claire Isaaman

Change date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: Unit 210 Canalot Studios, 222 Kensal Road London W10 5BN England

New address: Unit 326 Canalot Studios 222 Kensal Road London W10 5BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: 75 Park Lane Croydon Surrey CR9 1XS United Kingdom

New address: Unit 210 Canalot Studios, 222 Kensal Road London W10 5BN

Change date: 2022-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2022

Action Date: 18 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-18

Psc name: Marie-Claire Isaaman

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2022

Action Date: 18 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gemma Louise Johnson-Brown

Notification date: 2022-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Smith

Cessation date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marie-Claire Hubertine Isaaman

Change date: 2022-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Louise Johnson-Brown

Appointment date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: David William Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-18

Officer name: David William Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Smith

Change date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2021

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 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: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

New address: 75 Park Lane Croydon Surrey CR9 1XS

Old address: 4 Emma Terrace, the Drive Wimbledon London SW20 8QL

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Ms Marie-Claire Hubertine Isaaman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Jenny Richards-Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Richards-Stewart

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed women in games jobs CIC\certificate issued on 15/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Incorporation community interest company

Date: 02 Jun 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

552TECH SOLUTIONS LTD

WILLOWTREE WELLHEADS LANE,KENDAL,LA8 0JT

Number:06725604
Status:ACTIVE
Category:Private Limited Company

BOULES TRADING LIMITED

GRANTSFIELD COTTAGE,LEOMINSTER,HR6 0ET

Number:03109073
Status:ACTIVE
Category:Private Limited Company

DISCOUNTANTS LIMITED

25 COLLIN ROAD,BRISTOL,BS4 3SD

Number:06130674
Status:ACTIVE
Category:Private Limited Company

GREENBUILD CONSULT LIMITED

TY DEWIN,PORT TALBOT,SA13 1JB

Number:06926584
Status:ACTIVE
Category:Private Limited Company

HEDGES 2 LIMITED

UNIT 3 CORNER FARM,HORTON-CUM-STUDLEY,OX33 1BJ

Number:06433029
Status:ACTIVE
Category:Private Limited Company

KAPPA THERMAL TILL ROLL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11897334
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