WCL ALUMNI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewRegistered office address changed from C/O Moorhurst Patrners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE United Kingdom to C/O Moorhurst Partners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE on 2025-08-03

View Document

03/08/253 August 2025 NewDirector's details changed for Mr Jeremy Malcolm Samways on 2025-08-03

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Jeremy Malcolm Samways on 2025-08-01

View Document

01/08/251 August 2025 NewRegistered office address changed from C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to C/O Moorhurst Patrners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE on 2025-08-01

View Document

10/06/2510 June 2025 Termination of appointment of Kieron David White as a director on 2025-05-26

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Director's details changed for Mr Jeremy Malcolm Samways on 2024-08-01

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

01/10/241 October 2024 Termination of appointment of White Consultants Limited as a director on 2024-10-01

View Document

30/08/2430 August 2024 Registered office address changed from Kemp House 124 City Road London EC1V 2NX England to C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2024-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Kemp House 124 City Road London EC1V 2NX on 2023-12-22

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON DAVID WHITE / 11/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MILLER / 11/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MALCOLM SAMWAYS / 11/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 8TH FLOOR, ELIZABETH HOUSE YORK ROAD LONDON SE1 7NQ

View Document

29/12/1629 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WHITE CONSULTANTS LIMITED / 29/12/2016

View Document

26/11/1626 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/05/169 May 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WHITE CONSULTANTS LIMITED / 01/01/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MALCOLM SAMWAYS / 01/04/2016

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MILLER / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR JEREMY MALCOLM SAMWAYS

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O WCL 83 VICTORIA STREET LONDON SW1H 0HW

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 CORPORATE DIRECTOR APPOINTED WHITE CONSULTANTS LIMITED

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR PAUL ROBERT MILLER

View Document

11/09/1211 September 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

30/04/1230 April 2012 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