WESCOM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Termination of appointment of Elizaveta Zakharova as a director on 2024-07-22

View Document

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

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge 1a Leavesden Road Prohal Watford WD24 5FR on 2023-07-13

View Document

06/06/236 June 2023 Termination of appointment of Ming Tak Chan as a director on 2023-06-05

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2224 December 2022 Notification of Ahmad Saud as a person with significant control on 2022-12-24

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Termination of appointment of Elena Moiseeva as a director on 2022-03-02

View Document

28/02/2228 February 2022 Director's details changed for Ms Mariia Briman on 2022-02-15

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM C/O: FAIRMAN DAVIS, SUITE 6 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP ENGLAND

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O FAIRMAN DAVIS SUITE 16 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN SAUD

View Document

18/07/1918 July 2019 CESSATION OF ALLAN SAUD AS A PSC

View Document

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

View Accounts

11/03/1911 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR KAI CHUEN TANG

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MS ELIZAVETA ZAKHAROVA

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MS MARIIA BRIMAN

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS ELENA MOISEEVA

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR MING TAK CHAN

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/02/168 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 SECOND FILING WITH MUD 17/01/15 FOR FORM AR01

View Document

16/06/1516 June 2015 20/03/15 STATEMENT OF CAPITAL GBP 4800000

View Document

11/06/1511 June 2015 28/03/14 STATEMENT OF CAPITAL GBP 20000

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL PANAYI

View Document

23/04/1423 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ISAM SOUD

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR ALI SAUD

View Document

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

View Accounts

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR ALLAN SAUD

View Document

14/01/1314 January 2013 07/12/12 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALI SAUD

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 SAIL ADDRESS CREATED

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM, C/O FAIRMAN DAVIS, 72 HAMMERSMITH ROAD, LONDON, W14 8TH, UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, FAIRMAN LAW HOUSE PARK TERRACE, WORCESTER PARK, SURREY, KT4 7JZ

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR ISAM SOUD

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SANDERS / 10/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 SECRETARY APPOINTED MICHAEL PANAYI

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, FAIRMAN LAW HOUSE PARK TERRACE, WORCESTER PARK, SURREY, KT4 7JZ, UK

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM, DAVIS HOUSE, 331 LILLIE ROAD, LONDON, SW6 7NR

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 COMPANY NAME CHANGED WESCOM DEVELOPMENT GROUP LTD CERTIFICATE ISSUED ON 03/01/07

View Document

30/03/0630 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED BARADA LTD CERTIFICATE ISSUED ON 20/06/05

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

20/03/0520 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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