WATSON VENTURES LIMITED

Company Documents

DateDescription
29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 24 OLD BURLINGTON STREET LONDON W1S 3AW

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WATSON

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA REBOLLINI

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD FRANCIS GORDON / 25/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN WATSON / 25/11/2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 7 PILGRIM STREET LONDON EC4V 6LB

View Document

10/04/1510 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS ANNA GENNADYEVNA REBOLLINI

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED LANCELOT GOLD LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SLATER

View Document

01/08/131 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/02/1121 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 50000

View Document

24/01/1124 January 2011 SUB-DIVISION 10/01/11

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED IAN WATSON

View Document

24/01/1124 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 25000

View Document

24/01/1124 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED JAMES DERRICK SLATER

View Document

23/12/1023 December 2010 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