WILSHERS DEJ LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Total exemption full accounts made up to 2024-05-31 |
02/10/242 October 2024 | Satisfaction of charge 119432310001 in full |
02/10/242 October 2024 | All of the property or undertaking has been released from charge 119432310001 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
25/09/2425 September 2024 | Statement of capital following an allotment of shares on 2024-09-06 |
21/09/2421 September 2024 | All of the property or undertaking has been released from charge 119432310001 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
07/03/247 March 2024 | |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-20 with updates |
02/03/232 March 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
01/03/231 March 2023 | |
01/03/231 March 2023 | |
01/03/231 March 2023 | |
09/01/239 January 2023 | Particulars of variation of rights attached to shares |
21/10/2221 October 2022 | Change of share class name or designation |
14/01/2214 January 2022 | Memorandum and Articles of Association |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
16/11/2116 November 2021 | Change of details for Mr Michael Sheridan as a person with significant control on 2019-06-01 |
09/11/219 November 2021 | Notification of Xeinadin Uk Professional Services Ltd as a person with significant control on 2019-06-01 |
09/06/219 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | SECOND FILED SH01 - 01/06/19 STATEMENT OF CAPITAL GBP 409 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
22/06/2022 June 2020 | 31/05/20 STATEMENT OF CAPITAL GBP 409 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/03/2025 March 2020 | DIRECTOR APPOINTED MRS CAROLINE ABILD-JONES |
20/05/1920 May 2019 | CURREXT FROM 30/04/2020 TO 31/05/2020 |
15/05/1915 May 2019 | COMPANY NAME CHANGED WILSHERS OMG LIMITED CERTIFICATE ISSUED ON 15/05/19 |
15/05/1915 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/04/1912 April 2019 | 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