WNB GROUP LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Certificate of change of name |
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
04/05/254 May 2025 | Micro company accounts made up to 2024-10-31 |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
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 |
26/01/2526 January 2025 | Confirmation statement made on 2024-10-25 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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
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 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-25 with updates |
04/11/224 November 2022 | Cessation of Oluwanifemi Ojo as a person with significant control on 2022-09-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-10-31 |
01/02/221 February 2022 | Certificate of change of name |
02/11/212 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/05/216 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS OLAMIDE ELIZABETH DUYILE / 29/04/2021 |
06/05/216 May 2021 | REGISTERED OFFICE CHANGED ON 06/05/2021 FROM FLAT 15 WILLINGTON COURT 8 MANDEVILLE STREET LONDON E5 0DQ ENGLAND |
03/03/213 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129741950001 |
26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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