WILLOW INT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2025-06-23 |
23/06/2523 June 2025 New | Registered office address changed from 56 Lynton Road Harrow Middlesex HA2 9NN to 27 Old Gloucester Street London WC1N 3AX on 2025-06-23 |
19/06/2519 June 2025 New | Micro company accounts made up to 2024-10-31 |
04/04/254 April 2025 | Withdrawal of the directors' register information from the public register |
04/04/254 April 2025 | Directors' register information at 2025-04-04 on withdrawal from the public register |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Director's details changed for Mr Kumarasamy Indrachith on 2025-02-10 |
25/02/2525 February 2025 | Change of details for Mr Kumarasamy Indrachith as a person with significant control on 2025-02-10 |
25/02/2525 February 2025 | Registered office address changed from PO Box 4385 11643629 - Companies House Default Address Cardiff CF14 8LH to 56 Lynton Road Harrow Middlesex HA2 9NN on 2025-02-25 |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
29/01/2529 January 2025 | Elect to keep the directors' register information on the public register |
03/01/253 January 2025 | Current accounting period extended from 2025-10-31 to 2025-12-31 |
27/12/2427 December 2024 | Registered office address changed to PO Box 4385, 11643629 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-27 |
27/12/2427 December 2024 | |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Micro company accounts made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Micro company accounts made up to 2022-10-31 |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
09/01/239 January 2023 | Termination of appointment of Surendiran Sugumaran as a director on 2022-12-15 |
09/01/239 January 2023 | Registered office address changed from 32 Althorpe Crescent Bradville Milton Keynes MK13 7AT England to 27 Old Gloucester Street London WC1N 3AX on 2023-01-09 |
09/01/239 January 2023 | Appointment of Mr Kumarasamy Indrachith as a director on 2022-12-15 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
09/01/239 January 2023 | Notification of Kumarasamy Indrachith as a person with significant control on 2022-12-15 |
09/01/239 January 2023 | Cessation of Surendiran Sugumaran as a person with significant control on 2022-12-15 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/12/2120 December 2021 | Cessation of Sutharsan Indrachith as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Appointment of Mr Sutharsan Indrachith as a director on 2021-12-20 |
20/12/2120 December 2021 | Termination of appointment of Sutharsan Indrachith as a director on 2021-12-20 |
20/12/2120 December 2021 | Notification of Sutharsan Indrachith as a person with significant control on 2021-12-20 |
17/12/2117 December 2021 | Change of details for Mr Kumarasamy Indrachith as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
17/12/2117 December 2021 | Director's details changed for Mr Kumarasamy Indrachith on 2021-12-17 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
01/12/211 December 2021 | Appointment of Mr Kumarasamy Indrachith as a director on 2021-12-01 |
01/12/211 December 2021 | Notification of Kumarasamy Indrachith as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Sutharsan Indrachith as a director on 2021-12-01 |
01/12/211 December 2021 | Cessation of Sutharsan Indrachith as a person with significant control on 2021-12-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with updates |
18/06/2118 June 2021 | Director's details changed for Mr Sutharsan Indrachith on 2021-06-18 |
18/06/2118 June 2021 | Change of details for Mr Sutharsan Indrachith as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Registered office address changed from Office Suite 12 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Office Suite 23 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 2021-06-18 |
20/03/2120 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
22/06/2022 June 2020 | COMPANY NAME CHANGED AOI BUSES & COACHES LTD CERTIFICATE ISSUED ON 22/06/20 |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 164B EASTCOTE LANE HARROW HA2 9BL ENGLAND |
09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SUTHARSAN INDRACHITH / 09/03/2020 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUTHARSAN INDRACHITH / 09/03/2020 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 164 EASTCOTE LANE HARROW HA2 9BL ENGLAND |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 1B ALBURY DRIVE PINNER HA5 3RN UNITED KINGDOM |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SUTHARSAN INDRACHITH / 21/02/2019 |
25/10/1825 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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