WNB GROUP LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Certificate of change of name

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

04/05/254 May 2025 Micro company accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Registered office address changed from PO Box 4385 12974195 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-02-24

View Document

26/01/2526 January 2025 Confirmation statement made on 2024-10-25 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

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Registered office address changed to PO Box 4385, 12974195 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-03

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

04/11/224 November 2022 Cessation of Oluwanifemi Ojo as a person with significant control on 2022-09-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/02/221 February 2022 Certificate of change of name

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS OLAMIDE ELIZABETH DUYILE / 29/04/2021

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM FLAT 15 WILLINGTON COURT 8 MANDEVILLE STREET LONDON E5 0DQ ENGLAND

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129741950001

View Document

26/10/2026 October 2020 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