WNDSOR LIMITED

Company Documents

DateDescription
16/05/2416 May 2024 Cessation of Shaista Bibi as a person with significant control on 2018-12-01

View Document

16/05/2416 May 2024 Termination of appointment of Shaista Bibi as a director on 2018-12-01

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

27/05/2327 May 2023 Notification of Shaista Bibi as a person with significant control on 2018-10-12

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

24/05/2324 May 2023 Cessation of Ateeq Ahmed as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from Unimix House, Suite 20 Abbey Road London NW10 7TR England to 19-20 Bradford Street Walsall WS1 1PB on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Mrs Shaista Bibi as a director on 2018-10-12

View Document

24/05/2324 May 2023 Termination of appointment of Ateeq Ahmed as a director on 2023-05-24

View Document

09/05/239 May 2023 Termination of appointment of Shaista Bibi as a director on 2023-05-06

View Document

09/05/239 May 2023 Registered office address changed from 19-20 Bradford Street Walsall WS1 1PB England to Unimix House, Suite 20 Abbey Road London NW10 7TR on 2023-05-09

View Document

09/05/239 May 2023 Cessation of Shaista Bibi as a person with significant control on 2023-05-06

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Notification of Ateeq Ahmed as a person with significant control on 2020-06-10

View Document

03/05/233 May 2023 Appointment of Mr Ateeq Ahmed as a director on 2020-02-09

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

17/03/2317 March 2023 Director's details changed for Mrs Shaista Bibi on 2023-03-17

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Termination of appointment of Farooq Rauf as a director on 2022-12-04

View Document

24/11/2224 November 2022 Cessation of Majid Jaral as a person with significant control on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mrs Shaista Bibi as a director on 2018-10-12

View Document

24/11/2224 November 2022 Notification of Shaista Bibi as a person with significant control on 2022-11-05

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

21/10/2221 October 2022 Registered office address changed from 67 Spearing Road High Wycombe HP12 3JX England to 19-20 Bradford Street Walsall WS1 1PB on 2022-10-21

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/10/223 October 2022 Termination of appointment of Majid Jaral as a director on 2022-10-01

View Document

20/09/2220 September 2022 Appointment of Mr Farooq Rauf as a director on 2020-01-05

View Document

24/11/2124 November 2021 Cessation of Mohammad Shazad as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Appointment of Mr Majid Jaral as a director on 2021-11-22

View Document

24/11/2124 November 2021 Registered office address changed from 10a Ogilvie Road High Wycombe HP12 3DS England to 67 Spearing Road High Wycombe HP12 3JX on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Afsheen Zehra Jafry as a director on 2021-11-22

View Document

24/11/2124 November 2021 Termination of appointment of Mohammad Shazad as a director on 2021-11-22

View Document

24/11/2124 November 2021 Notification of Majid Jaral as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Cessation of Afsheen Zehra Jafry as a person with significant control on 2021-11-22

View Document

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

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1812 October 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