GIRLS EMPOWERMENT INITIATIVE UK CIC

7 Commonwealth House 7 Commonwealth House, Tilbury, RM18 7QX, Essex, England
StatusACTIVE
Company No.10953647
Category
Incorporated08 Sep 2017
Age6 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

GIRLS EMPOWERMENT INITIATIVE UK CIC is an active with number 10953647. It was incorporated 6 years, 8 months, 8 days ago, on 08 September 2017. The company address is 7 Commonwealth House 7 Commonwealth House, Tilbury, RM18 7QX, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 29 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nyaradzo Tayo

Change date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Omotayo Adesemoye

Appointment date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-13

Officer name: Nyaradzo Tayo

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-24

Officer name: Haziperi Makoni

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wambui Njau

Termination date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Spearman

Termination date: 2023-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-29

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

New address: 7 Commonwealth House Montreal Road Tilbury Essex RM18 7QX

Old address: Cornwallis Building Howard Chase Basildon SS14 3BB England

Change date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: Unit 12-13, Laindon Shopping Centre Laindon Centre Basildon SS15 5TE United Kingdom

New address: Cornwallis Building Howard Chase Basildon SS14 3BB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mrs Wambui Njau

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mrs Caroline Spearman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annalia Mugomba

Appointment date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: Unit 12-13 Laindon Shopping Centre Laindon Basildon Essex SS13 5TE

Change date: 2018-02-15

New address: Unit 12-13, Laindon Shopping Centre Laindon Centre Basildon SS15 5TE

Documents

View document PDF

Incorporation community interest company

Date: 08 Sep 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BREWSTERS WASTE MANAGEMENT LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04971684
Status:ACTIVE
Category:Private Limited Company

CRYSTAL PEAKS PROPERTY LTD

77 GANTSHILL CRESCENT,ILFORD,IG2 6TS

Number:10703409
Status:ACTIVE
Category:Private Limited Company

FLOSTREAM LIMITED

UNIT 2, BLACKTHORNE POINT BLACKTHORNE ROAD,COLNBROOK,SL3 0DA

Number:04547027
Status:ACTIVE
Category:Private Limited Company

OSI SPECIALTIES CO. LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10563648
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE PROPERTY MANAGEMENT LTD

SAPPHIRE HOUSE,COLCHESTER,CO2 8YU

Number:07349522
Status:ACTIVE
Category:Private Limited Company

THOMAS STARTIN JUNR. LIMITED

FAR MOOR LANE COVENTRY HIGHWAY,WORCESTERSHIRE,B98 0SD

Number:00300464
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