WCHM LIMITED

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 NewConfirmation statement made on 2025-06-22 with no updates

View Document

15/04/2515 April 2025 Registered office address changed from 59 Bowen Road Bowen Road Harrow HA1 4DG England to 59 Bowen Road Harrow HA1 4DG on 2025-04-15

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from 1 Central Street London EC1V 8BY England to 1 Barnabas House Central Street London EC1V 8BY on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mrs Dorota Chmura as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mrs Dorota Chmura on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Witold Emil Chmura on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Witold Emil Chmura as a person with significant control on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 93B AUDLEY ROAD LONDON NW4 3EU ENGLAND

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WITOLD EMIL CHMURA / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTA CHMURA / 18/07/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 111 BLACKSTOCK ROAD LONDON N4 2JW

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS DOROTA CHMURA

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM FLAT 2 275A OLD KENT ROAD LONDON SE1 5LU ENGLAND

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM FLAT 2 27A OLD KENT ROAD LONDON SE1 5LU ENGLAND

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 8 HAZEL WAY LONDON SE1 5XL UNITED KINGDOM

View Document

22/05/1522 May 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