WEST WANDSWORTH PROVIDER GROUP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from 88a Thurleigh Road London SW12 8TT England to 246 Mayfield Surgery 246 Roehampton Lane Roehampton London SW15 4AA on 2024-02-14

View Document

03/01/243 January 2024 Termination of appointment of Sandra Louise Reeves as a director on 2023-12-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Termination of appointment of Diane Sue Pearson as a director on 2023-06-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS DIANE SUE PEARSON

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR JEREMY PAUL FENWICK

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR GRAHAM MACKENZIE

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS NARGIS KHAN

View Document

04/03/194 March 2019 DIRECTOR APPOINTED DR ARYAN JOGIYA

View Document

04/03/194 March 2019 DIRECTOR APPOINTED DR JUDITH ALISON ROBERTS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED DR THOMAS SEBASTIAN BAILEY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS SANDRA LOUISE REEVES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PRASH THURAIRATNAM

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 22/06/2016

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR PRATIK NARENDRA SHAH

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR PRATIK SHAH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM RAMSEY HOUSE 18 VERA AVENUE LONDON N21 1RA

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELIQUE EDWARDS / 18/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRASH THURAIRATNAM / 18/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN HARRIS / 18/02/2015

View Document

05/08/145 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

08/08/128 August 2012 30/09/11 STATEMENT OF CAPITAL GBP 1.61

View Document

08/08/128 August 2012 CONSOLIDATION 22/06/10

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ILVES

View Document

16/08/1116 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 1.61

View Document

18/08/1018 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 18 VERA AVENUE GRANGE PARK LONDON N21 1RA

View Document

22/06/1022 June 2010 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