CONGOLESE REFUGEE WOMEN ASSOCIATION

Register to unlock more data on OkredoRegister

CONGOLESE REFUGEE WOMEN ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05645091

Incorporation date

05/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

92 Dagenham Avenue, Dagenham RM9 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon15/07/2024
Application to strike the company off the register
dot icon11/06/2024
Micro company accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Compulsory strike-off action has been discontinued
dot icon25/11/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon25/11/2021
Registered office address changed from Froud Center 1 Toronto Avenue London E12 5JF England to 92 Dagenham Avenue Dagenham RM9 6LH on 2021-11-25
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/02/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Registered office address changed from 11 - 13 East Place London SE27 9JW England to Froud Center 1 Toronto Avenue London E12 5JF on 2017-05-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon19/12/2016
Appointment of Ms Mamba Yese as a director on 2016-10-05
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Registered office address changed from Durning Hall Earlham Grove Newham London E7 9AB to 11 - 13 East Place London SE27 9JW on 2016-11-02
dot icon24/02/2016
Annual return made up to 2015-12-18 no member list
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Termination of appointment of Marianne Fimbo as a secretary on 2011-04-01
dot icon18/12/2014
Annual return made up to 2014-12-18 no member list
dot icon02/01/2014
Annual return made up to 2013-12-31 no member list
dot icon31/12/2013
Appointment of Mr Walton Kakoni as a secretary
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-12-05 no member list
dot icon21/12/2012
Termination of appointment of Yasmine Tumbebabego as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-05 no member list
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-05 no member list
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/12/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2009
Annual return made up to 2009-12-05 no member list
dot icon17/12/2009
Director's details changed for Yasmine Tumbebabego on 2009-12-05
dot icon17/12/2009
Director's details changed for Yasmine Tumbe Babego on 2009-12-05
dot icon17/12/2009
Director's details changed for Nyota Alamazani on 2009-12-05
dot icon17/12/2009
Secretary's details changed for Marianne Fimbo on 2009-12-05
dot icon13/02/2009
Annual return made up to 05/12/08
dot icon13/02/2009
Location of register of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from durning hall earlham grove newham london E7 9AB
dot icon13/02/2009
Director appointed yasmine tumbe babego
dot icon13/02/2009
Director appointed nyota alamazani logged form
dot icon13/02/2009
Appointment terminate, director amma amane agyei logged form
dot icon13/02/2009
Appointment terminated director kisanga nzinga
dot icon13/02/2009
Secretary's change of particulars / marianne fimbo / 04/02/2009
dot icon29/01/2009
Director appointed yasmine tumbebabego
dot icon29/01/2009
Director appointed nyota alamazani
dot icon29/01/2009
Location of register of members
dot icon29/01/2009
Appointment terminated director amma anane agyei
dot icon29/01/2009
Registered office changed on 29/01/2009 from 92 dagenham avenue dagenham essex RM9 6LH
dot icon20/02/2008
Annual return made up to 05/12/07
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/11/2007
Accounting reference date shortened from 31/12/06 to 31/03/06
dot icon19/12/2006
Annual return made up to 05/12/06
dot icon05/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.76K
-
0.00
-
-
2022
0
3.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anane Agyei, Amma
Director
05/12/2005 - 12/02/2007
1
Tumbe Babego, Yasmine
Director
09/04/2008 - Present
-
Yese, Mamba
Director
05/10/2016 - Present
-
Alamazani, Nyota
Director
15/02/2007 - Present
-
Nzinga, Kisanga
Director
05/12/2005 - 10/04/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONGOLESE REFUGEE WOMEN ASSOCIATION

CONGOLESE REFUGEE WOMEN ASSOCIATION is an(a) Active company incorporated on 05/12/2005 with the registered office located at 92 Dagenham Avenue, Dagenham RM9 6LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONGOLESE REFUGEE WOMEN ASSOCIATION?

toggle

CONGOLESE REFUGEE WOMEN ASSOCIATION is currently Active. It was registered on 05/12/2005 .

Where is CONGOLESE REFUGEE WOMEN ASSOCIATION located?

toggle

CONGOLESE REFUGEE WOMEN ASSOCIATION is registered at 92 Dagenham Avenue, Dagenham RM9 6LH.

What does CONGOLESE REFUGEE WOMEN ASSOCIATION do?

toggle

CONGOLESE REFUGEE WOMEN ASSOCIATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONGOLESE REFUGEE WOMEN ASSOCIATION?

toggle

The latest filing was on 17/09/2024: Voluntary strike-off action has been suspended.