W5 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Director's details changed for Mr Harvey Sangha on 2025-01-15 |
15/01/2515 January 2025 | Change of details for Mr Harvey Sangha as a person with significant control on 2025-01-15 |
15/01/2515 January 2025 | Registered office address changed from 43 Berkeley Square London W1J 5FJ United Kingdom to 14/2E Docklands Business Centre Tiller Road London Greater London E14 8PX on 2025-01-15 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-19 with updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-19 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
19/10/2219 October 2022 | Director's details changed for Mr Harvey Sangha on 2022-10-19 |
19/10/2219 October 2022 | Change of details for Mr Harvey Sangha as a person with significant control on 2022-10-18 |
19/10/2219 October 2022 | Director's details changed for Mr Harvey Sangha on 2022-10-18 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/03/2031 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY SANGHA / 16/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
21/03/1921 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
20/05/1820 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
24/09/1424 September 2014 | APPOINTMENT TERMINATED, SECRETARY RUBY SANGHA |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/11/1120 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
28/07/1128 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 45A WINDSOR ROAD LONDON W5 3UP |
04/05/114 May 2011 | COMPANY NAME CHANGED APOLLO TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 04/05/11 |
20/10/1020 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
30/07/1030 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY SANGHA / 19/10/2009 |
12/11/0912 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/12/024 December 2002 | EXEMPTION FROM APPOINTING AUDITORS |
18/10/0218 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
30/08/0230 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
26/10/0126 October 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
26/11/9926 November 1999 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
16/11/9816 November 1998 | NEW SECRETARY APPOINTED |
16/11/9816 November 1998 | NEW DIRECTOR APPOINTED |
16/11/9816 November 1998 | REGISTERED OFFICE CHANGED ON 16/11/98 FROM: C/O MDILANDS COMPANY SERVICES LTD, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU |
03/11/983 November 1998 | DIRECTOR RESIGNED |
03/11/983 November 1998 | SECRETARY RESIGNED |
29/10/9829 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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