FEMWIZ LTD

Company Documents

DateDescription
07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Accounts

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MWANJE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MARGARET LOUISE JANKE

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATOVU MWANJE / 05/12/2016

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR VIRGINIE PERIN

View Document

06/04/166 April 2016 DIRECTOR APPOINTED PETER MATOVU MWANJE

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIE PERIN / 08/09/2015

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

24/06/1524 June 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/06/144 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS VIRGINIE PERIN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREW STUART

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 DISS40 (DISS40(SOAD))

View Document

30/07/1230 July 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORAY ANDREW STUART / 30/03/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORAY ANDREW STUART / 01/12/2011

View Document

27/10/1127 October 2011 ADOPT ARTICLES 25/10/2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ANDREW MORAY ANDREW STUART

View Document

26/10/1126 October 2011 CORPORATE SECRETARY APPOINTED CORPORATE SECRETARIES LIMITED

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 22 ARDLEIGH ROAD LONDON E17 5BU ENGLAND

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN KOLNIK

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY DAGMAR KLONGOVA

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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