WILSHERS DEJ LTD

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Satisfaction of charge 119432310001 in full

View Document

02/10/242 October 2024 All of the property or undertaking has been released from charge 119432310001

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-09-06

View Document

21/09/2421 September 2024 All of the property or undertaking has been released from charge 119432310001

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

07/03/247 March 2024

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

16/11/2116 November 2021 Change of details for Mr Michael Sheridan as a person with significant control on 2019-06-01

View Document

09/11/219 November 2021 Notification of Xeinadin Uk Professional Services Ltd as a person with significant control on 2019-06-01

View Document

09/06/219 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 SECOND FILED SH01 - 01/06/19 STATEMENT OF CAPITAL GBP 409

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

22/06/2022 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 409

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 DIRECTOR APPOINTED MRS CAROLINE ABILD-JONES

View Document

20/05/1920 May 2019 CURREXT FROM 30/04/2020 TO 31/05/2020

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED WILSHERS OMG LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

15/05/1915 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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