CS01 |
Confirmation statement with no updates 2023/10/24
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/24
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/24
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/08/27 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/27
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/27 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 11a Wellington Avenue Fleet GU51 3BJ England on 2021/09/23 to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 23rd, September 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/10/24
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/01/13.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/09/25
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/25 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/08
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/08/0850.00 GBP
filed on: 4th, February 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, February 2020
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/14
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 8th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/24
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/30
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Wandsworth Consulting Limited Willow House Elms Road Fleet Hampshire GU51 3EG on 2017/10/09 to 11a Wellington Avenue Fleet GU51 3BJ
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/19
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/30
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/04/21
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/14
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/30
filed on: 30th, August 2014
| resolution
|
|
CERTNM |
Company name changed wandsworth consulting LIMITEDcertificate issued on 30/08/14
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|