WOSCO RESEARCH LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewFinal Gazette dissolved following liquidation

View Document

19/09/2519 September 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Return of final meeting in a members' voluntary winding up

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Declaration of solvency

View Document

09/12/249 December 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-12-09

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Notification of David Mitchell as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Scott Murray Mitchell as a person with significant control on 2024-05-24

View Document

22/05/2422 May 2024 Cessation of David Thomas Somorled Mitchell as a person with significant control on 2023-10-31

View Document

22/05/2422 May 2024 Termination of appointment of David Thomas Somorled Mitchell as a director on 2023-10-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

22/05/2422 May 2024 Notification of Ian David Campbell Mitchell as a person with significant control on 2023-10-31

View Document

11/04/2411 April 2024 Micro company accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Appointment of Mr Scott Murray Mitchell as a director on 2024-03-08

View Document

13/03/2413 March 2024 Appointment of Mr Ian David Campbell Mitchell as a director on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Certificate of change of name

View Document

04/05/234 May 2023 Change of name notice

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID THOMAS SOMORLED MITCHELL / 24/04/2017

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN GREGORY

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GREGORY / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS SOMORLED MITCHELL / 17/11/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: WICKFIELD HOUSE 18-22 DISNEY PLACE LONDON SE1 1HJ

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED WILDCAT PROJECTS LIMITED CERTIFICATE ISSUED ON 18/01/94

View Document

20/10/9320 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/01/9222 January 1992 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/05/9116 May 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 REGISTERED OFFICE CHANGED ON 03/03/91 FROM: 30B WIMPOLE STREET LONDON W1M 8AA

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

21/10/8821 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/10/878 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/10/863 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 REGISTERED OFFICE CHANGED ON 31/05/86 FROM: 24 PORTLAND PLACE LONDON W1N 4AU

View Document

17/04/8417 April 1984 Memorandum and Articles of Association

View Document

17/04/8417 April 1984 Memorandum and Articles of Association

View Document

17/04/8417 April 1984 Memorandum and Articles of Association

View Document

28/02/8428 February 1984 Incorporation

View Document

28/02/8428 February 1984 Incorporation

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