WIMBIT PROPERTIES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 093956130002, created on 2025-04-16

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/07/2310 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/09/2213 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093956130001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/06/1924 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY MANJU RABADIA

View Document

06/08/186 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARLA GUNVANT HALAI / 01/02/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 79 THE FAIRWAY NORTH WEMBLEY MIDDLESEX HA0 3TH UNITED KINGDOM

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/07/1627 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 SECRETARY APPOINTED MRS MANJU VINOD RABADIA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1519 January 2015 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