WELO CURTAINS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 25/03/2525 March 2025 | Registered office address changed from The Light Factory 6 Scrubs Lane London NW10 6RB England to 4 Nugent Terrace London NW8 9QB on 2025-03-25 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
| 20/03/2520 March 2025 | Registration of charge 113599830002, created on 2025-03-07 |
| 06/11/246 November 2024 | Registration of charge 113599830001, created on 2024-11-04 |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/05/2415 May 2024 | Micro company accounts made up to 2023-05-31 |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/04/2330 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / WESLEI AMORIM / 13/03/2020 |
| 23/03/2023 March 2020 | DIRECTOR APPOINTED MR LOUIS JOCELYN PASCAL ROCHET |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
| 23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS JOCELYN PASCAL ROCHET |
| 18/01/2018 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 27/12/1827 December 2018 | REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 51A FELIXSTOWE ROAD LONDON NW10 5SR ENGLAND |
| 14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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