W1 REALTIES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES TURVILL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 CESSATION OF SELVARAJAH RAVINDRAN AS A PSC

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES TURVILL / 21/11/2018

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAVI SELVARAJAH

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR STUART CHARLES TURVILL

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED THIS BUSINESS LTD CERTIFICATE ISSUED ON 16/11/18

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR RAVI SELVARAJAH

View Document

18/10/1818 October 2018 CHANGE PERSON AS DIRECTOR

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 7 HILLGATE PLACE LONDON SW12 9ER ENGLAND

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELVARAJAH RAVINDRAN

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

11/04/1811 April 2018 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

11/04/1811 April 2018 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM DEPT 1510, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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