WINDRIDGE & YOUNG LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Micro company accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Oscar Elliston as a director on 2022-07-08

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 50 JERMYN STREET LONDON SW1Y 6LX ENGLAND

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER KELLY / 30/12/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR ELLISTON / 30/12/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHRISTOPHER KELLY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 36 STOCKWELL PARK CRESCENT LONDON SW9 0DG ENGLAND

View Document

26/02/1626 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

05/09/155 September 2015 REGISTERED OFFICE CHANGED ON 05/09/2015 FROM WINDRIDGE & YOUNG 25 NORTH ROW LONDON LONDON W1K 6DJ ENGLAND

View Document

31/12/1431 December 2014 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