WJ NESTLE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

13/07/2513 July 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

08/06/248 June 2024 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Registered office address changed from G27 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England to G09 Unit 4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 2022-11-21

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

14/11/1914 November 2019 COMPANY NAME CHANGED CAPATHON BUSINESS CONSULTING LTD CERTIFICATE ISSUED ON 14/11/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM F10 UNIT 3 TRIANGLE CENTRE 399 UXBRIDGE ROAD SOUTHALL UB1 3EJ UNITED KINGDOM

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR WAHEJIYO LTD

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR TARANPREET SINGH

View Document

23/04/1923 April 2019 CORPORATE DIRECTOR APPOINTED WAHEJIYO LTD

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR TARANPREET SINGH

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAHEJIYO LTD

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / CAPATHON INTERNATIONAL HOLDINGS LTD / 08/01/2019

View Document

18/02/1918 February 2019 CESSATION OF CAPATHON INTERNATIONAL HOLDINGS LTD AS A PSC

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM, S8 UNIT 3 TRIANGLE CENTRE 399 UXBRIDGE ROAD, SOUTHALL, UB1 3EJ, UNITED KINGDOM

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 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