18 WEEK SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Registration of charge 118803700004, created on 2025-05-06 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
17/03/2517 March 2025 | Director's details changed for Conal Martin Perrett on 2025-03-17 |
12/03/2512 March 2025 | Change of details for Tower 18 Bidco Limited as a person with significant control on 2023-11-23 |
05/03/255 March 2025 | Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP |
16/12/2416 December 2024 | Full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Register inspection address has been changed from Gowling Wlg Two Snowhill Birmingham B4 6WR United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH |
24/07/2424 July 2024 | Termination of appointment of Andrew Maxwell Campbell as a director on 2024-07-04 |
24/07/2424 July 2024 | Appointment of Mr Joshua Arthur Stanley Collins as a director on 2024-04-01 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
03/04/243 April 2024 | Termination of appointment of Claire Dubowski as a director on 2024-03-31 |
23/11/2323 November 2023 | Registered office address changed from 6th Floor, 51 Eastcheap London EC3M 1DT England to Wework, 1st Floor 2 Eastbourne Terrace London W2 6LG on 2023-11-23 |
07/09/237 September 2023 | Full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-03-12 with updates |
06/01/236 January 2023 | Full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Termination of appointment of Miranda Jane Perrett as a secretary on 2022-12-06 |
19/10/2219 October 2022 | Appointment of Claire Dubowski as a director on 2022-09-12 |
19/10/2219 October 2022 | Registered office address changed from 6th Floor, 51 Eastcheap 6th Floor, 51 Eastcheap London EC3M 1DT England to 6th Floor, 51 Eastcheap London EC3M 1DT on 2022-10-19 |
19/10/2219 October 2022 | Termination of appointment of Alexander Chilvers as a director on 2022-09-14 |
07/10/227 October 2022 | Registered office address changed from 3rd Floor 19-21 Great Tower Street London EC3R 5AR United Kingdom to 6th Floor, 51 Eastcheap 6th Floor, 51 Eastcheap London EC3M 1DT on 2022-10-07 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-12 with no updates |
21/02/2221 February 2022 | Memorandum and Articles of Association |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
16/02/2216 February 2022 | Second filing of Confirmation Statement dated 2021-03-12 |
01/04/211 April 2021 | Confirmation statement made on 2021-03-12 with no updates |
09/04/209 April 2020 | 12/03/20 Statement of Capital gbp 300 |
22/08/1922 August 2019 | CESSATION OF MIRANDA JANE PERRETT AS A PSC |
31/07/1931 July 2019 | 03/06/19 STATEMENT OF CAPITAL GBP 250.00 |
31/07/1931 July 2019 | 03/06/19 STATEMENT OF CAPITAL GBP 300.00 |
31/07/1931 July 2019 | SUB-DIVISION 30/05/19 |
12/07/1912 July 2019 | 03/06/19 STATEMENT OF CAPITAL GBP 250.00 |
06/06/196 June 2019 | COMPANY NAME CHANGED 18 WEEK SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 06/06/19 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118803700001 |
18/04/1918 April 2019 | SECRETARY APPOINTED MIRANDA JANE PERRETT |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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