WINDRIDGE & YOUNG LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/01/2517 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 02/01/252 January 2025 | Micro company accounts made up to 2023-12-31 |
| 30/12/2430 December 2024 | Current accounting period shortened from 2023-12-31 to 2023-12-30 |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 05/04/245 April 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/07/233 July 2023 | Micro company accounts made up to 2022-12-31 |
| 24/01/2324 January 2023 | Termination of appointment of Oscar Elliston as a director on 2022-07-08 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/12/227 December 2022 | Registered office address changed to PO Box 4385, 09370866 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-07 |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 05/12/225 December 2022 | Micro company accounts made up to 2021-12-31 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Micro company accounts made up to 2020-12-31 |
| 15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 15/04/2115 April 2021 | Registered office address changed from , 50 Jermyn Street, London, SW1Y 6LX, England to PO Box 4385 Cardiff CF14 8LH on 2021-04-15 |
| 15/04/2115 April 2021 | REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 50 JERMYN STREET LONDON SW1Y 6LX ENGLAND |
| 23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER KELLY / 30/12/2017 |
| 08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / OSCAR ELLISTON / 30/12/2017 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHRISTOPHER KELLY |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 20/05/1620 May 2016 | Registered office address changed from , 36 Stockwell Park Crescent, London, SW9 0DG, England to PO Box 4385 Cardiff CF14 8LH on 2016-05-20 |
| 20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 36 STOCKWELL PARK CRESCENT LONDON SW9 0DG ENGLAND |
| 26/02/1626 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/09/155 September 2015 | Registered office address changed from , Windridge & Young 25 North Row, London, London, W1K 6DJ, England to PO Box 4385 Cardiff CF14 8LH on 2015-09-05 |
| 05/09/155 September 2015 | REGISTERED OFFICE CHANGED ON 05/09/2015 FROM WINDRIDGE & YOUNG 25 NORTH ROW LONDON LONDON W1K 6DJ ENGLAND |
| 31/12/1431 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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