WOMEN'S ENTREPRENEURSHIP INITIATIVE LTD

C/O Solaraid Unit 1 Gnome House C/O Solaraid Unit 1 Gnome House, London, E17 6DS, England
StatusACTIVE
Company No.09907014
Category
Incorporated08 Dec 2015
Age8 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

WOMEN'S ENTREPRENEURSHIP INITIATIVE LTD is an active with number 09907014. It was incorporated 8 years, 4 months, 24 days ago, on 08 December 2015. The company address is C/O Solaraid Unit 1 Gnome House C/O Solaraid Unit 1 Gnome House, London, E17 6DS, England.



Company Fillings

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-08

Officer name: Lorentz Chidue Nwachuku

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-15

Psc name: Kelly Nwachuku Lavelle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2023

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christel Bourbon Seclet

Appointment date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-10

Officer name: Hessah Mohammed Al Sheikh

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelly Nwachuku Lavelle

Cessation date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Mrs Christel Bourbon Select

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christel Bourbon Select

Appointment date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 23 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-23

Officer name: Claire Yvonne Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Yvonne Marshall

Appointment date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Mrs Micha Raewyn Mac Gaw

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tanya Lee Ellis

Change date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Mrs Micha Raewyn Mac Gaw

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorentz Chidue Nwachuku

Change date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Nwachuku Lavelle

Change date: 2021-05-25

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

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: C/O Solaraid Unit 1 Gnome House 7 Blackhorse Lane London E17 6DS

Old address: 30-36 Pritchards Road C/O Solaraid London E2 9AP England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tanya Ellis

Change date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Tanya Ellis

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Micha Raewyn Sprinz

Change date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Nwachuku Lavelle

Change date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Micha Raewyn Sprinz

Appointment date: 2018-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hessah Mohammed Al Sheikh

Cessation date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Old address: 30-36 C/O Solar Aid Pritchards Road London E2 9AP England

New address: 30-36 Pritchards Road C/O Solaraid London E2 9AP

Change date: 2018-12-20

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mrs Kelly Nwachuku Lavelle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

New address: 30-36 C/O Solar Aid Pritchards Road London E2 9AP

Change date: 2018-12-06

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorentz Chidue Nwachuku

Appointment date: 2017-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hessah Mohammed Al Sheikh

Appointment date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Nwachuku Lavelle

Change date: 2016-01-01

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATS COLLEGE LONDON LIMITED

KETT HOUSE,CAMBRIDGE,CB1 2JH

Number:07442735
Status:ACTIVE
Category:Private Limited Company

CROWN JOOLZ LIMITED

FOREST LODGE HIGH ASH,THETFORD,IP26 5BZ

Number:05134568
Status:ACTIVE
Category:Private Limited Company

DL FINANCIAL SERVICES LIMITED

16-18 STATION ROAD,SHEFFIELD,S35 2XH

Number:10646007
Status:ACTIVE
Category:Private Limited Company

GI BUILDING SOLUTIONS LTD

163 BEDFONT CLOSE,FELTHAM,TW14 8LQ

Number:11464797
Status:ACTIVE
Category:Private Limited Company

SEMTRONICS LIMITED

50 SELBY GROVE,MILTON KEYNES,MK5 6AG

Number:09528844
Status:ACTIVE
Category:Private Limited Company

SIDDHARTH IT SOLUTIONS LIMITED

119 BRAMPTON ROAD,BEXLEYHEATH,DA7 4SL

Number:09058151
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