WOLVERINE LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Change of details for Mr Stefano Cecconi as a person with significant control on 2025-08-20 |
21/08/2521 August 2025 New | Director's details changed for Mr Stefano Cecconi on 2025-08-21 |
16/06/2516 June 2025 | Director's details changed for Mr Stefano Cecconi on 2025-06-16 |
16/06/2516 June 2025 | Registered office address changed from C/O Kingston Accountants Ltd Ground Floor 87 Chancery Lane London WC2A 1ET United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-06-16 |
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-09-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd Ground Floor 87 Chancery Lane London WC2A 1ET on 2023-10-17 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
21/01/1321 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
03/01/133 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
15/11/1115 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
21/01/1121 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
14/10/1014 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 71 VALIANT HOUSE VICARAGE CRESCENT LONDON SW11 3LX |
21/01/1021 January 2010 | APPOINTMENT TERMINATED, SECRETARY NOVOHON LIMITED |
21/01/1021 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEFANO CECCONI / 20/01/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 144 KINGS COURT KINGS STREET LONDON W6 0RP |
30/03/0930 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED |
24/04/0824 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | SECRETARY APPOINTED NOVOHON LIMITED |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
11/09/0711 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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