CLR CODE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Tariqul Anam as a director on 2025-05-06

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

27/02/2527 February 2025 Change of details for Wgsn Limited as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Carla Samantha Buzasi on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from 78 York Street London W1H 1DP England to 78 York Street London W1H 1DP on 2025-02-27

View Document

22/01/2522 January 2025 Termination of appointment of Patrick David Walker as a director on 2024-12-09

View Document

08/08/248 August 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Change of details for Wgsn Limited as a person with significant control on 2024-02-02

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

03/03/243 March 2024 Accounts for a small company made up to 2022-12-31

View Document

07/02/247 February 2024 Termination of appointment of Naomi Howden as a secretary on 2024-02-01

View Document

07/02/247 February 2024 Termination of appointment of Louise Meads as a secretary on 2024-02-01

View Document

07/02/247 February 2024 Termination of appointment of Amanda Jane Gradden as a director on 2024-02-01

View Document

02/02/242 February 2024 Secretary's details changed for Louise Meads on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 78 York Street London W1H 1DP on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr. Patrick David Walker on 2024-02-01

View Document

02/02/242 February 2024 Director's details changed for Ms Amanda Jane Gradden on 2024-02-01

View Document

02/02/242 February 2024 Director's details changed for Carla Samantha Buzasi on 2024-02-01

View Document

02/02/242 February 2024 Secretary's details changed for Naomi Howden on 2024-02-01

View Document

07/01/247 January 2024 Appointment of Carla Samantha Buzasi as a director on 2024-01-02

View Document

07/01/247 January 2024 Appointment of Mr. Patrick David Walker as a director on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of Duncan Anthony Painter as a director on 2024-01-02

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Appointment of Naomi Howden as a secretary on 2021-10-20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SILK

View Document

11/04/1911 April 2019 ADOPT ARTICLES 21/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/07/1718 July 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/03/172 March 2017 COMPANY NAME CHANGED WGSN TRADING LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

10/02/1710 February 2017 SECRETARY APPOINTED LOUISE MEADS

View Document

05/10/165 October 2016 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