96 WESTBOURNE GROVE 3 LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-07-31

View Document

23/10/2323 October 2023 Satisfaction of charge 108859040001 in full

View Document

02/10/232 October 2023 Satisfaction of charge 108859040001 in part

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Cessation of Zari Kovo as a person with significant control on 2022-10-17

View Document

20/10/2220 October 2022 Cessation of George Adam Salah as a person with significant control on 2022-10-17

View Document

20/10/2220 October 2022 Notification of Mohammed Abdulrahim Mohammed Al Ali as a person with significant control on 2021-11-26

View Document

20/10/2220 October 2022 Notification of Jassim Mohammed Abdulrahim Mohammed Al Ali as a person with significant control on 2021-11-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/01/2225 January 2022 Termination of appointment of Mordechai Haim Rozanes as a director on 2022-01-24

View Document

25/01/2225 January 2022 Appointment of Mr George Adam Salah as a director on 2022-01-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/08/2021 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI HAIM ROZANES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR ZARI KOVO / 07/05/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM C/O CHILD & CHILD NOVA NORTH 11 BRESSENDEN PLACE LONDON SW1E 5BY ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 FIRST GAZETTE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 ALTER ARTICLES 21/06/2018

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108859040001

View Document

14/06/1814 June 2018 CESSATION OF MORDECHAI HAIM ROZANES AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARI KOVO

View Document

27/07/1727 July 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