WIESLOCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

03/09/253 September 2025 Accounts for a small company made up to 2024-08-31

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Registration of charge 104374600003, created on 2024-11-11

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

16/10/2416 October 2024 Current accounting period shortened from 2024-02-28 to 2023-08-31

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 27 New Dover Road Canterbury CT1 3DN on 2024-02-28

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/12/237 December 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

12/10/2212 October 2022 Cessation of Mayamiko Allen Harrison Kachingwe as a person with significant control on 2022-03-03

View Document

12/10/2212 October 2022 Notification of Ilektra Limited as a person with significant control on 2022-03-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/09/2019

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

17/04/2017 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR MAYAMIKO ALLEN HARRISON KACHINGWE / 20/10/2016

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

04/07/194 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

19/06/1919 June 2019 ADOPT ARTICLES 31/05/2019

View Document

18/06/1918 June 2019 SUB-DIVISION 31/05/19

View Document

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

View Accounts

10/10/1810 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104374600002

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR MAYAMIKO ALLEN HARRISON KACHINGWE / 31/10/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR MAYAMIKO ALLEN HARRISON KACHINGWE / 01/07/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYAMIKO ALLEN HARRISON KACHINGWE / 01/07/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYAMIKO ALLEN HARRISON KACHINGWE / 31/10/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYAMIKO ALLEN HARRISON KACHINGWE / 01/07/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR MAYAMIKO ALLEN HARRISON KACHINGWE / 01/07/2017

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104374600001

View Document

20/10/1620 October 2016 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