W12 GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Termination of appointment of Shane Manogue as a director on 2023-12-15

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

29/09/2329 September 2023 Registration of charge 096809050002, created on 2023-09-20

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Appointment of Mr Shane Manogue as a director on 2023-03-22

View Document

27/03/2327 March 2023 Satisfaction of charge 096809050001 in full

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

24/10/2224 October 2022 Termination of appointment of Shane Robert Manogue as a director on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 966 OLD LODE LANE SOLIHULL BIRMINGHAM B92 8LN

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH BRADY

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ UNITED KINGDOM

View Document

26/06/1926 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SEWELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/07/1817 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MANOGUE / 13/04/2018

View Document

11/04/1811 April 2018 ADOPT ARTICLES 02/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR PAUL SEWELL

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS SUSANNAH MARY BRADY

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096809050001

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 DIRECTOR APPOINTED MS LAURA HELEN JEFFERY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

10/07/1510 July 2015 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