WEMBLEY W06 HOLDINGS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

22/01/2422 January 2024 Satisfaction of charge 110395450004 in full

View Document

06/12/236 December 2023 Registration of charge 110395450004, created on 2023-12-05

View Document

05/12/235 December 2023 Satisfaction of charge 110395450003 in full

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

04/01/224 January 2022 Satisfaction of charge 110395450001 in full

View Document

04/01/224 January 2022 Satisfaction of charge 110395450002 in full

View Document

22/12/2122 December 2021 Registration of charge 110395450003, created on 2021-12-20

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110395450001

View Document

30/12/1730 December 2017 PSC'S CHANGE OF PARTICULARS / WEMBLEY W06 FINANCE HOLDINGS LIMITED / 01/12/2017

View Document

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

View Document

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

View Document

30/11/1730 November 2017 ADOPT ARTICLES 22/11/2017

View Document

07/11/177 November 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

31/10/1731 October 2017 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