CWC UK FINANCE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

13/05/2513 May 2025 Change of details for Sable Holding Limited as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on 2025-05-12

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Miss Leah Helena Pegg on 2022-10-01

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH HELENA PEGG / 14/11/2019

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR BELINDA STOCKWELL

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR MATTHEW EDWARD READ

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / SABLE HOLDING LIMITED / 30/06/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / SABLE HOLDING LIMITED / 30/06/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABLE HOLDING LIMITED

View Document

26/07/1726 July 2017 CESSATION OF SABLE HOLDING LIMITED AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF SABLE HOLDING LIMITED AS A PSC

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABLE HOLDING LIMITED

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR QAISER VAKANI

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED LEAH HELENA PEGG

View Document

10/07/1710 July 2017 SECRETARY'S CHANGE OF PARTICULARS / LEAH HELENA PEGG / 30/06/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA CATHERINE STOCKWELL / 30/06/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 2ND FLOOR 62-65 CHANDOS PLACE LONDON WC2N 4HG UNITED KINGDOM

View Document

08/02/178 February 2017 14/12/16 STATEMENT OF CAPITAL USD 110000010

View Document

30/12/1630 December 2016 CURRSHO FROM 31/07/2017 TO 31/12/2016

View Document

17/08/1617 August 2016 SECRETARY APPOINTED LEAH HELENA PEGG

View Document

14/07/1614 July 2016 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