COMMUNITIES WELFARE NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Termination of appointment of Henriette Mahan as a director on 2024-12-28

View Document

05/10/245 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 ADOPT ARTICLES 14/04/2015

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MISS LYDIE SIKELY

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR FABRICE KRAGBE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR BEUGRE JACQUES NDOUBA

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADOLPHE TAHO

View Document

22/10/1522 October 2015 06/08/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED SISTER HENRIETTE MAHAN

View Document

28/04/1528 April 2015 ADOPT ARTICLES 14/04/2015

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 ARTICLES OF ASSOCIATION

View Document

01/09/141 September 2014 06/08/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 DISS REQUEST WITHDRAWN

View Document

22/07/1422 July 2014 DISS REQUEST WITHDRAWN

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR MOUSSA KARAMOKO

View Document

11/02/1411 February 2014 AMENDMENT OF DATE ON THE ARTICLES OF ASSOCIATION 22/01/2014

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 06/08/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR MOUSSA KARAMOKO

View Document

23/10/1223 October 2012 06/08/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / FELIX WOHI / 23/09/2012

View Document

29/08/1229 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS YLLO AYA KOHI / 01/08/2012

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY TANO AFFROUMOU

View Document

03/08/123 August 2012 SECRETARY APPOINTED MISS YLLO AYA KOHI

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY BEUGRE N'DOUBA

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED ADOLPHE TAHO

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 8A HARLEYFORD STREET OVAL BUSINESS CENTRE LONDON LAMBETH SE11 5SY

View Document

18/07/1218 July 2012 SECRETARY APPOINTED TANO ALPHONSE AFFROUMOU

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED IVORIAN ADVICE AND SUPPORT GROUP CERTIFICATE ISSUED ON 14/05/12

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1214 May 2012 NE01

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1121 November 2011 03/09/11

View Document

10/10/1110 October 2011 31/03/11

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 03/09/10

View Document

02/02/102 February 2010 06/08/09

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 06/08/08

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 31/03/08

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 03/09/07

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 284 ARROW ROAD WESTMINSTER LONDON W2 5ES

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 06/08/06

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 06/08/05

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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