WESTBRIDGE SME FUND FPLP GP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMART

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Accounts

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER WAKEFIELD / 26/11/2012

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

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

View Accounts

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS

View Document

05/10/115 October 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

11/08/1111 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTBRIDGE CAPITAL LLP / 11/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR GUY DAVIES

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR ALEXANDER SMART

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR PETER JOHN SUTTON BROOKS

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MRS VALERIE CLAIRE KENDALL

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR JAMES CHRISTOPHER WAKEFIELD

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR GUY DAVIES

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTBRIDGE CAPITAL LLP / 06/08/2010

View Document

07/08/097 August 2009 SECRETARY APPOINTED LYNNE LOUISE MORRIS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR GARY GRAY

View Document

06/08/096 August 2009 DIRECTOR APPOINTED WESTBRIDGE CAPITAL LLP

View Document

06/08/096 August 2009 DIRECTOR APPOINTED GUY DAVIES

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

06/08/096 August 2009 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

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