WARDROBE CAD LTD

Company Documents

DateDescription
16/08/2516 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

26/02/2526 February 2025 Change of details for Mr Joel Monger as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Registered office address changed from Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN England to Suite 131 80 Churchill Square West Malling Kent ME19 4YU on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mr Martin Liam Fox as a person with significant control on 2025-02-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Termination of appointment of Helen Pamela Fox as a director on 2022-12-20

View Document

22/12/2222 December 2022 Appointment of Mr Joel Monger as a director on 2022-12-20

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Notification of Joel Monger as a person with significant control on 2022-12-20

View Document

22/12/2222 December 2022 Cessation of Helen Pamela Fox as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

06/01/226 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN on 2022-01-06

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOP VIEW LIMITED


  • 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