WILLIAMS AND WILLIAMS LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-14 with no updates |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-04-30 |
08/01/248 January 2024 | Registered office address changed from PO Box Mykarz Office 5, Unit 2 Popham Close Hanworth Feltham TW13 6JE England to Mykarz Office 5, Unit 2 Popham Close Hanworth Feltham TW13 6JE on 2024-01-08 |
14/12/2314 December 2023 | Registered office address changed from Office 5, Unit 2 Links Industrial Estate Popham Close Hanworth TW13 6JE England to PO Box Mykarz Office 5, Unit 2 Popham Close Hanworth Feltham TW13 6JE on 2023-12-14 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/01/2328 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
13/01/2213 January 2022 | Registered office address changed from 33 Clive Road Twickenham TW1 4SQ to Office 5, Unit 2 Links Industrial Estate Popham Close Hanworth TW13 6JE on 2022-01-13 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EBRU WILLIAMS / 25/03/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
19/03/1919 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBRU WILLIAMS |
09/03/199 March 2019 | CESSATION OF ZORLU YILMAZ AS A PSC |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ZORLU YILMAZ |
25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
28/04/1828 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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