WEMBLEY INNOVATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Total exemption full accounts made up to 2024-12-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/04/2417 April 2024 | Notification of Hbp-Wi Ltd as a person with significant control on 2024-04-15 |
17/04/2417 April 2024 | Cessation of Liam Clear as a person with significant control on 2024-04-15 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Memorandum and Articles of Association |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
04/10/224 October 2022 | Confirmation statement made on 2022-08-31 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Registered office address changed from 38a Fourth Way Wembley Middlesex HA9 0LH to 597 597 Atlas Road Wembley Middlesex London HA9 0JH on 2022-02-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/06/2120 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/02/2027 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MR LIAM CLEAR / 06/04/2016 |
20/02/1920 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
11/02/1811 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
06/04/176 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/09/1419 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM CLEAR / 19/09/2014 |
19/09/1419 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 53A MOUNT PLEASANT ROAD BRONDESBURY LONDON NW10 3EH |
21/05/1421 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/05/139 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/04/1121 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/05/1021 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
11/10/0911 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/09/0930 September 2009 | APPOINTMENT TERMINATED SECRETARY BRID CLEERE |
03/06/093 June 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
10/04/0710 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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