WEST LONDON CHAMBERS OF COMMERCE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Christopher Darsie Gillie as a director on 2024-04-08

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

27/10/2327 October 2023 Certificate of change of name

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Appointment of Elsa Eugenie Caleb as a director on 2023-10-04

View Document

23/06/2323 June 2023 Appointment of Dr Renu Raj as a director on 2023-06-23

View Document

23/06/2323 June 2023 Appointment of Mr Andrew Kevin Bell as a director on 2023-06-23

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

20/12/2220 December 2022 Change of name notice

View Document

20/12/2220 December 2022 Change of name with request to seek comments from relevant body

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Termination of appointment of Janet Leatherland as a director on 2022-10-24

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Termination of appointment of Soraya Lavery as a director on 2021-09-23

View Document

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

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MS HELEN ROBERTS

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MS SORAYA LAVERY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 ARTICLES OF ASSOCIATION

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER DARSIE GILLIE

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS SAMAR WHITTICOMBE

View Document

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

View Accounts

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PERMINDER GHATAORE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, DIRECTOR PRABHJOT BASRA

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 CESSATION OF STEPHEN PETER FRY AS A PSC

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY SMITH

View Document

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

View Accounts

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREGORY

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR GURMAIL DHALIWAL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BISHOP

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR RIA BARNABAS

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR PERMINDER SINGH GHATAORE

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MS MELANIE BRUNEAU

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS RIA BARNABAS

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR STEVEN GREGORY

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR JOHN ERIC BISHOP

View Document

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

View Accounts

15/03/1615 March 2016 14/03/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP SANGHA

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP SANGHA

View Document

30/09/1530 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR ALAN LEWIS RIDES

View Document

09/04/159 April 2015 14/03/15 NO MEMBER LIST

View Document

05/12/145 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GREENWOOD

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN BANERJI

View Document

20/03/1420 March 2014 14/03/14 NO MEMBER LIST

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR ROBIN MOHAN BANERJI

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR GURMAIL DHALIWAL

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MISS PRABHJOT KAUR BASRA

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DURKIN

View Document

20/03/1320 March 2013 14/03/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON TERNENT

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR MIRTHA MEDINA

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELA GRABINSKA-RAUBUSCH

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR MUSTAFA ERDEM

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED SUNDEEP SANGHA

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED LORD SARDARSIIVGH SINGH

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED CAMERON GLENN TERNENT

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MS MIRTHA MEDINA

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR HANIF KHAN

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 33 BATH ROAD HOUNSLOW MIDDLESEX TW3 3BW

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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