FRAUD WOMEN'S NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/09/2223 September 2022 Director's details changed for Ms Amanda Sanderson on 2022-09-23

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MS SARAH SINDEN

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA SANDERSON / 29/09/2020

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MS AMANDA SANDERSON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARKES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHELLEY PALMER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 07/02/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM C/O MISHCON DE REYA SUMMIT HOUSE 12 RED LION SQUARE LONDON LONDON WC1R 4QD

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRS MICHELLE PARKES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 07/02/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 07/02/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARKES

View Document

22/04/1322 April 2013 07/02/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/03/126 March 2012 07/02/12 NO MEMBER LIST

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE DIXON / 06/03/2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 07/02/11 NO MEMBER LIST

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BARWELL

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MISS MICHELLE DIXON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SHERGOLD

View Document

04/03/104 March 2010 07/02/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 3 FESTIVAL COURT 7 HOLLY STREET LONDON E8 3XT

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE JANE WOROBEC / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN GARBETT / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GAIL BARWELL / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI SLESS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY PALMER / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN GARBETT / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE SHERGOLD / 09/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE BARWELL

View Document

04/06/094 June 2009 SECRETARY APPOINTED KATHRYN GARBETT

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 PREVEXT FROM 29/02/2008 TO 30/04/2008

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 S366A DISP HOLDING AGM 07/02/07

View Document

07/02/077 February 2007 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