Whcs12 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2019)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-09-30 Trade Debtors £10,055 -149.03% Employees £1 0% Total assets £30,762 +63.89%
MADE BASIC TECHNOLOGY LIMITED
HOME FINANCE ADVICE COMPLIANCE LIMITED
FLETCHERS PROPERTY LTD
Company type Private Limited Company , Active Company Number 07586507 Record last updated Wednesday, November 2, 2022 11:59:38 AM UTC Official Address 2 Wimpole House 29 Street Marylebone High, Marylebone High Street There are 215 companies registered at this street
Postal Code W1G8GP Sector Combined office administrative service activities
Visits Document Type Publication date Download link Registry Oct 31, 2022 Resignation of one Director (a man) Registry Oct 31, 2022 Appointment of a man as Company Director and Director Registry Oct 31, 2022 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Oct 31, 2022 Resignation of one Shareholder (Above 75%) Registry Apr 2, 2019 Appointment of a man as Director Registry Apr 16, 2018 Resignation of one Director Registry Apr 16, 2018 Persons with significant control Registry Apr 16, 2018 Resignation of one Director Registry Apr 16, 2018 Persons with significant control Registry Apr 16, 2018 Company name change Registry Apr 12, 2018 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 12, 2018 Statement of satisfaction of a charge / full / charge no 1 2601480... Registry Apr 11, 2018 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 11, 2018 Statement of satisfaction of a charge / full / charge no 1 2601474... Registry Apr 6, 2018 Resignation of one Director (a man) Registry Mar 31, 2018 Notice of striking-off action discontinued Registry Mar 31, 2018 Notice of striking-off action discontinued 1788474... Financials Mar 29, 2018 Annual accounts Financials Mar 29, 2018 Annual accounts 2601421... Registry Mar 27, 2018 Appointment of a man as Director Registry Mar 27, 2018 Change of registered office address Registry Mar 27, 2018 Appointment of a person as Director Registry Mar 27, 2018 Change of registered office address Registry Mar 27, 2018 Appointment of a person as Director Registry Feb 27, 2018 First notification of strike-off action in london gazette Registry Feb 27, 2018 First notification of strike-off action in london gazette 1910181... Registry Sep 18, 2017 Confirmation statement made , with updates Registry Sep 18, 2017 Confirmation statement made , with updates 2599998... Registry Dec 16, 2016 Confirmation statement made , with updates Registry Dec 16, 2016 Confirmation statement made , with updates 2598222... Financials Jun 24, 2016 Annual accounts Financials Jun 24, 2016 Annual accounts 7951079... Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) 7586... Registry Feb 10, 2016 Annual return Registry Feb 10, 2016 Change of registered office address Registry Feb 10, 2016 Annual return Registry Feb 10, 2016 Change of registered office address Financials Jun 24, 2015 Annual accounts Financials Jun 24, 2015 Annual accounts 7929504... Registry Jan 16, 2015 Annual return Registry Jan 16, 2015 Annual return 2594677... Financials Sep 30, 2014 Annual accounts Financials Sep 30, 2014 Annual accounts 2593606... Registry Sep 18, 2014 Change of registered office address Registry Sep 18, 2014 Change of registered office address 2593558... Registry Sep 9, 2014 Resignation of one Director Registry Sep 9, 2014 Resignation of one Director 2593519... Registry Jul 31, 2014 Resignation of one Director (a man) Registry Jan 21, 2014 Annual return Registry Jan 21, 2014 Annual return 2592551... Registry Nov 5, 2013 Annual return Registry Nov 5, 2013 Annual return 2591612... Registry Nov 5, 2013 Annual return Registry Oct 4, 2013 Change of accounting reference date Registry Oct 4, 2013 Change of accounting reference date 2591477... Registry Oct 4, 2013 Change of accounting reference date Financials May 22, 2013 Annual accounts Financials May 22, 2013 Annual accounts 7885103... Financials May 22, 2013 Annual accounts Financials Mar 18, 2013 Annual accounts 7882439... Financials Mar 18, 2013 Annual accounts Financials Mar 18, 2013 Annual accounts 7882439... Registry Feb 2, 2013 Notice of striking-off action discontinued Registry Feb 2, 2013 Notice of striking-off action discontinued 1765979... Registry Feb 2, 2013 Notice of striking-off action discontinued Registry Jan 22, 2013 First notification of strike-off action in london gazette Registry Jan 22, 2013 First notification of strike-off action in london gazette 1753882... Registry Jan 22, 2013 First notification of strike-off action in london gazette Registry Jul 24, 2012 Change of accounting reference date Registry Jul 24, 2012 Change of accounting reference date 2589029... Registry Jul 24, 2012 Change of accounting reference date Registry Mar 6, 2012 Resignation of one Director Registry Mar 6, 2012 Resignation of one Director 2588444... Registry Mar 6, 2012 Resignation of one Director Registry Mar 3, 2012 Mortgage Registry Mar 3, 2012 Mortgage 7860572... Registry Mar 3, 2012 Particulars of a mortgage or charge Registry Mar 1, 2012 Two appointments: 2 men Registry Mar 1, 2012 Appointment of a person as Director Registry Mar 1, 2012 Appointment of a person as Director 2588423... Registry Mar 1, 2012 Resignation of one Director (a man) Registry Mar 1, 2012 Appointment of a person as Director Registry Feb 24, 2012 Mortgage Registry Feb 24, 2012 Mortgage 7860224... Registry Feb 24, 2012 Particulars of a mortgage or charge Registry Feb 8, 2012 Change of name certificate Registry Feb 8, 2012 Company name change Registry Feb 8, 2012 Change of name certificate Registry Feb 8, 2012 Change of name certificate 2588332... Registry Feb 1, 2012 Resignation of 2 people: one Director (a man) Registry Feb 1, 2012 Appointment of a person as Director Registry Feb 1, 2012 Resignation of one Director Registry Feb 1, 2012 Appointment of a person as Director Registry Feb 1, 2012 Resignation of one Director Registry Feb 1, 2012 Company name change Registry Feb 1, 2012 Resignation of one Director Registry Feb 1, 2012 Change of name certificate Registry Feb 1, 2012 Appointment of a person as Director Registry Feb 1, 2012 Resignation of one Director