WOMBLES OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-12 with updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Change of details for Wombles Copyright Holdings Limited as a person with significant control on 2024-04-13 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
12/04/2412 April 2024 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER United Kingdom to Worlds End Studio Lots Road London SW10 0RJ on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Memorandum and Articles of Association |
27/01/2427 January 2024 | Resolutions |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / WOMBLES COPYRIGHT HOLDINGS LIMITED / 03/10/2018 |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL ASHTON |
01/07/191 July 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN |
29/04/1929 April 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | DIRECTOR APPOINTED MR MAURICE VERONIQUE |
09/08/189 August 2018 | 27/07/18 STATEMENT OF CAPITAL GBP 1000001 |
06/08/186 August 2018 | CURREXT FROM 31/07/2019 TO 30/09/2019 |
01/08/181 August 2018 | DIRECTOR APPOINTED MR TIMOTHY DAVID BROWN |
26/07/1826 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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