WCF GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

21/06/2121 June 2021 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-21

View Document

08/03/218 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR CALLUM SCOTT / 12/10/2020

View Document

01/03/211 March 2021 CESSATION OF LAUREN LOUISE AGATE AS A PSC

View Document

11/01/2111 January 2021 12/10/20 STATEMENT OF CAPITAL GBP 2

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN LOUISE AGATE

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR CALLUM SCOTT / 12/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR CALLUM SCOTT / 12/10/2018

View Document

28/04/2028 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM SCOTT / 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information