W NAGEL LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Antonia Nagel as a secretary on 2024-10-22

View Document

02/05/252 May 2025 Appointment of Mr James Adam Nagel as a secretary on 2024-10-22

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

02/05/252 May 2025 Notification of James Adam Nagel as a person with significant control on 2024-10-24

View Document

02/05/252 May 2025 Cessation of Daniel Richard Murad Sopher as a person with significant control on 2024-10-24

View Document

02/05/252 May 2025 Termination of appointment of Antonia Nagel as a director on 2024-10-22

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-04-05

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/10/2326 October 2023 Second filing of Confirmation Statement dated 2022-04-06

View Document

23/10/2323 October 2023 Notification of Daniel Richard Murad Sopher as a person with significant control on 2021-07-14

View Document

23/10/2323 October 2023 Cessation of William Nagel as a person with significant control on 2021-07-14

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-04-05

View Document

26/05/2226 May 2022 Confirmation statement made on 2022-04-06 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/12/2120 December 2021 Termination of appointment of William Nagel as a director on 2021-07-14

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM NAGEL / 20/12/2017

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/12/1715 December 2017 06/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/04/1613 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA NAGEL / 26/01/2016

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ANTONIA NAGEL / 26/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NAGEL / 26/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM NAGEL / 26/01/2016

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/05/138 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/05/121 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARC SCHWALB

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA NAGEL / 06/04/2010

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONIA FREDA DANIELLE SARAH NAGEL / 06/04/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONIA NAGEL / 06/04/2009

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 10 - 12 ELY PLACE 3RD FLOOR LONDON EC1N 6TT

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NAGEL / 06/04/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NAGEL / 06/04/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC SCHWALB / 06/04/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NAGEL / 06/04/2009

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONIA NAGEL / 06/04/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/01/0327 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 RETURN MADE UP TO 06/04/92; CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/07/9117 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9117 July 1991 ALTER MEM AND ARTS 11/06/91

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/90

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED WENDEVEN LIMITED CERTIFICATE ISSUED ON 18/05/90

View Document

06/04/906 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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