WR BEST TECHNIKS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Cessation of Vasile Policiuc as a person with significant control on 2022-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

01/08/231 August 2023 Registered office address changed from A2 North Street Reading RG1 7DA England to 24 North Street Reading RG1 7DA on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Appointment of Mr Razvan Apavaloae as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Ion Policiuc as a director on 2023-01-09

View Document

03/01/233 January 2023 Appointment of Mr Ion Policiuc as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Razvan Apavaloae as a director on 2023-01-01

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Appointment of Mr Razvan Apavaloae as a director on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Ion Policiuc as a director on 2022-10-12

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR VASILE POLICIUC

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILE POLICIUC

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR RAZVAN APAVALOAIE / 01/01/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR RAZVAN APAVALOAIE / 09/03/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 107A RIPPLE ROAD BARKING ESSEX IG11 7NY ENGLAND

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM A2 NORTH STREET READING RG1 7DA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM FLAT 1 255-257 LONDON ROAD READING RG1 3NY UNITED KINGDOM

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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