WILOR LTD

Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Mr Mohammad Feroz Hasan as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

15/02/2415 February 2024 Notification of Mohammad Feroz Hasan as a person with significant control on 2017-02-09

View Document

15/02/2415 February 2024 Withdrawal of a person with significant control statement on 2024-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

01/09/231 September 2023 Registered office address changed from Cheltenham House Office 1 , Cheltenham House 253 Commercial Road London E1 2BT England to 253 Commercial Road Office 1 , Cheltenham House London E1 2BT on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Nile Business Center 56-60 Nelson Street First Floor, Suite 111 London E1 2DE England to Cheltenham House Office 1 , Cheltenham House 253 Commercial Road London E1 2BT on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 253 Commercial Road Office 1 , Cheltenham House London E1 2BT England to 253 Commercial Road, Office 1 , Cheltenham House, London E1 2BT on 2023-09-01

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Registered office address changed from Suite 221 Nile Business Center, 56-60 Nelson Street, First Floor, Suite 221 London E1 2DE England to Nile Business Center 56-60 Nelson Street First Floor, Suite 111 London E1 2DE on 2023-07-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from Nile Business Center 56-60 Nelson Street Second Floor, Suite 221 London E1 2DE England to Suite 221 Nile Business Center, 56-60 Nelson Street, First Floor, Suite 221 London E1 2DE on 2023-07-21

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-04-05 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 61 CRANBROOK ROAD SUITE 8 J ILFORD IG1 4PG ENGLAND

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD HASAN / 18/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD HASAN / 17/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM SUIT NO 102, 246-250 ROMFORD ROAD STARTFORD LONDON E7 9HZ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 102 WOOD LANE LONDON RM9 5SL UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/02/179 February 2017 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