WMS CONGRESS LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

25/10/2425 October 2024 Notification of Volker Wilhelm Straub as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Laurent Jean Servais as a person with significant control on 2024-10-25

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Change of details for World Muscle Society as a person with significant control on 2022-12-06

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 18 BOW CREEK TUCKENHAY DEVON TQ9 7HP ENGLAND

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOIT

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

29/10/1929 October 2019 CESSATION OF THOMAS ANDREAS VOIT AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 2 GREENFIELDS ADSTOCK BUCKINGHAM MK18 2JA ENGLAND

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 25 MIDDLETON ROAD LONDON NW11 7NR ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 30 GUILFORD STREET LONDON WC1N 1EH ENGLAND

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MS GISELE JEANNE LILIANE BONNE

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 2 GREENFIELDS ADSTOCK BUCKINGHAM MK18 2JA UNITED KINGDOM

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE BEACH

View Document

04/10/164 October 2016 DIRECTOR APPOINTED DR THOMAS ANDREAS VOIT

View Document

20/09/1620 September 2016 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