PWN (PROFESSIONAL WOMEN'S NETWORK) LONDON LTD

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

01/11/241 November 2024 Certificate of change of name

View Document

01/11/241 November 2024 Change of name

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Previous accounting period extended from 2023-10-30 to 2023-12-31

View Document

19/06/2419 June 2024 Certificate of change of name

View Document

04/01/244 January 2024 Appointment of Miss Stéphanie Tumba Selima as a director on 2024-01-01

View Document

03/01/243 January 2024 Notification of Stéphanie Tumba Selima as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Aderinsola Ajayi as a director on 2023-12-31

View Document

03/01/243 January 2024 Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG to 106 106 Edith Road London W14 9AP on 2024-01-03

View Document

03/01/243 January 2024 Cessation of Philina Toiny as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

10/11/2310 November 2023 Termination of appointment of Sheryl Andrea Miller as a director on 2023-09-06

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Termination of appointment of Rashmi Sheth as a director on 2021-06-30

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI SETHI / 14/05/2020

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR RINA LYNCH

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MERAL CRIFASI

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADERINSOLA AJAYI / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY CUESTA / 30/03/2019

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED DANIELA MAZZARELLA

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LEVENSON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED RASHMI SETHI

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY YOUNG

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEACH

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS MERAL CRIFASI

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR DAVID ELKAN LEVENSON

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MS KELLY CUESTA

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS JANE FERRE

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MS BETH TWIGGER

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILINA TOINY

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR SILVIA HILL

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR KIRAN RAMCHANDANI

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARINA JANKOVIC

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED ADERINSOLA AJAYI

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED CLAIRE LEACH

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR GREGORY VAUGHAN YOUNG

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY LEONOR STJEPIC

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR INES WICHERT

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS PHILINA TOINY

View Document

27/07/1627 July 2016 TERMINATE DIR APPOINTMENT

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS RINA GOLDENBERG LYNCH

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS MARINA JANKOVIC

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS KIRAN RAMCHANDANI

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 31/10/15 NO MEMBER LIST

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 8 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE

View Document

12/11/1412 November 2014 31/10/14 NO MEMBER LIST

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SWEENEY

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE HEYWORTH

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA LAMBE

View Document

02/09/142 September 2014 DIRECTOR APPOINTED INES WICHERT

View Document

18/07/1418 July 2014 COMPANY NAME CHANGED EUROPEAN PROFESSIONAL WOMEN'S NETWORK - LONDON LIMITED CERTIFICATE ISSUED ON 18/07/14

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 31/10/13 NO MEMBER LIST

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MS SILVIA HILL

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR REKA CZEGLEDI-BROWN

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O CLEVER ACCOUNTS LTD 15B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEONOR STJEPIC

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 31/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM CLEVER ACCOUNTS THE GRANARY MYTON ON SWALE YORK YO61 2QY UNITED KINGDOM

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MRS REKA IMOLA CZEGLEDI-BROWN

View Document

16/01/1216 January 2012 31/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MS ANNA MARIA LAMBE

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS ELAINE MARY HEYWORTH

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE BRAILSFORD

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 7 GRANGE AVENUE TWICKENHAM MIDDLESEX TW2 5TW

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MRS LEONOR STJEPIC

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BRAILSFORD

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE BRAILSFORD

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BRAILSFORD / 02/11/2010

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONOR STJEPIC / 02/11/2010

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA DI FRANCESCO

View Document

21/12/1021 December 2010 31/10/10 NO MEMBER LIST

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED LEONOR STJEPIC

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE VICTORIA SWEENEY / 31/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DI FRANCESCO / 31/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BRAILSFORD / 31/10/2009

View Document

01/03/101 March 2010 31/10/09 NO MEMBER LIST

View Document

28/11/0928 November 2009 31/10/08 NO MEMBER LIST

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 2B HAZLITT ROAD LONDON W14 0JY

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY LAURA ARAVENA IMLAH

View Document

09/09/099 September 2009 ANNUAL RETURN MADE UP TO 31/10/07

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM MICHELLE BRAILSFORD 7 GRANGE AVENUE TWICKENHAM TW2 5TW

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR JULIET WARKENTIN

View Document

06/08/096 August 2009 DIRECTOR APPOINTED CHARLOTTE VICTORIA SWEENEY

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE TAYLOR

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATE, DIRECTOR JENNIFER FRUEHAUF LOGGED FORM

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURA ARAVENA IMLAH

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR ANNE BOUVEROT

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY APPOINTED MICHELLE BRAILSFORD

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM CONNAUGHT HOUSE SUITE 4 3 CONNAUGHT PLACE LONDON W2 2ET

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0631 October 2006 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