WEMBLEY INFRASTRUCTURE HOLDINGS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

01/07/241 July 2024 Full accounts made up to 2022-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Rajesh Shah as a director on 2023-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Satisfaction of charge 105882680001 in full

View Document

15/04/2315 April 2023 Full accounts made up to 2021-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 PSC'S CHANGE OF PARTICULARS / WEMBLEY INFRASTRUCTURE FINANCE LIMITED / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES MICHAEL EDWARD SAUNDERS / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 01/12/2017

View Document

17/12/1717 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES VICTORIA HEAZELL / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS ALEXANDER DODD / 01/12/2017

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 43-45 PORTMAN SQUARE LONDON UNITED KINGDOM W1H 6LY UNITED KINGDOM

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105882680001

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEMBLEY INFRASTRUCTURE FINANCE LIMITED

View Document

05/10/175 October 2017 CESSATION OF QUINTAIN LIMITED AS A PSC

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/1727 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

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