DIASPORA AFRICAN WOMEN'S SUPPORT NETWORK CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

09/01/259 January 2025 Registered office address changed from 24 Dunnottar Street Glasgow G33 3SZ United Kingdom to 6 6 Croftcroighn Court Glasgow G33 5JF on 2025-01-09

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

01/08/201 August 2020 07/01/20 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

07/01/207 January 2020 Annual accounts for year ending 07 Jan 2020

View Accounts

15/06/1915 June 2019 SECRETARY APPOINTED MRS NGOZI EMEDOSI

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIOMA NWAFOR

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR OBUMNEME NWAFOR

View Document

06/06/196 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR BELTUS ETCHU

View Document

05/06/195 June 2019 DIRECTOR APPOINTED DR AZEEZ ABIOLA OYEDELE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED DR CHIOMA NWAFOR

View Document

05/06/195 June 2019 CESSATION OF OBUMNEME ZIMUZOR NWAFOR AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUKAS NJENGA

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 582-588 LONDON ROAD GLASGOW G40 1DZ

View Document

28/12/1828 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company