WOMANCARE GLOBAL TRADING CIC

Company Documents

DateDescription
23/05/2523 May 2025 Satisfaction of charge 072319200002 in full

View Document

11/04/2511 April 2025 Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 25 Farringdon Street London EC4A 4AB on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Declaration of solvency

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

28/03/2428 March 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

10/01/2410 January 2024 Registration of charge 072319200002, created on 2024-01-09

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Appointment of Ms Lauren Christin Archer as a director on 2023-09-05

View Document

12/09/2312 September 2023 Termination of appointment of Jacques Antoine Martin as a director on 2023-09-04

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Phillip Dow Harvey as a director on 2021-12-03

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072319200001

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DKT INTERNATIONAL FOUNDATION UK

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY ORMCO ACCOUNTING UK LIMITED

View Document

26/04/1926 April 2019 CORPORATE SECRETARY APPOINTED BROADWAY SECRETARIES LIMITED

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/10/184 October 2018 ADOPT ARTICLES 27/09/2018

View Document

04/10/184 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN NOONAN

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JACQUES ANTOINE MARTIN

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CORPORATE SECRETARY APPOINTED ORMCO ACCOUNTING UK LIMITED

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

14/07/1714 July 2017 ADOPT ARTICLES 01/05/2017

View Document

28/06/1728 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GREER

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAUNDRA PELLETIER

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR BRYAN GERARD NOONAN

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRINSDEN

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR PHILLIP DOW HARVEY

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER HOUSTON PURDY

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/05/1614 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHOENIX

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MS GILLIAN BROOKER GREER

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ADOPT ARTICLES 06/03/2014

View Document

04/11/134 November 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

13/05/1313 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JONATHAN EDWARD ANDREW BRINSDEN

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY LAWSON

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAGUIRE

View Document

19/11/1219 November 2012 ADOPT ARTICLES 10/05/2012

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRINSDEN

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED WOMANCARE GLOBAL TRADING LTD CERTIFICATE ISSUED ON 12/10/11

View Document

12/10/1112 October 2011 CONVERSION TO A CIC

View Document

04/10/114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 COMPANY NAME CHANGED DEVAPHARMA TRADING LTD CERTIFICATE ISSUED ON 04/10/11

View Document

20/09/1120 September 2011 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED GARY ADAM LAWSON

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HART

View Document

04/05/114 May 2011 DIRECTOR APPOINTED SAUNDRA PELLETIER

View Document

04/05/114 May 2011 DIRECTOR APPOINTED WILLIAM PAUL PHOENIX

View Document

04/05/114 May 2011 DIRECTOR APPOINTED ALAN BRADFORD HART

View Document

04/05/114 May 2011 Appointment of Saundra Pelletier as a director

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED ELIZABETH SHIRES MAGUIRE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE KOMINSKI

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED TERENCE STANLEY KOMINSKI

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR BROADWAY DIRECTORS LIMITED

View Document

22/04/1022 April 2010 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