CHARLES WELDON SECURITIES LTD
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
04/02/244 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | Application to strike the company off the register |
25/08/2325 August 2023 | Registered office address changed from Warnford Court Office 1.16 29 Throgmorton Street London EC2N 2AT England to 26-28 Hammersmith Grove 5th Floor Office 525 London W6 7BA on 2023-08-25 |
11/08/2311 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Second filing of Confirmation Statement dated 2023-01-18 |
26/03/2326 March 2023 | Statement of capital following an allotment of shares on 2022-06-30 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
02/11/222 November 2022 | Termination of appointment of Richard Henry John Harris as a director on 2022-11-01 |
02/11/222 November 2022 | Termination of appointment of Richard James Kay as a director on 2022-11-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Registered office address changed from 29 Higham House West 102 Carnwath Road London SW6 3BJ England to 3 Lloyd's Avenue London EC3N 3DS on 2022-05-17 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
02/02/222 February 2022 | Certificate of change of name |
31/01/2231 January 2022 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to PO Box SW6 3BJ Higham House 29 Higham House West 102 Carnwath Road London SW6 3BJ on 2022-01-31 |
31/01/2231 January 2022 | Registered office address changed from PO Box SW6 3BJ Higham House 29 Higham House West 102 Carnwath Road London SW6 3BJ England to 29 Higham House West 102 Carnwath Road London SW6 3BJ on 2022-01-31 |
14/10/2114 October 2021 | Amended full accounts made up to 2021-06-30 |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/01/2125 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
21/08/2021 August 2020 | 21/08/20 STATEMENT OF CAPITAL GBP 65000 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 239-241 KENNINGTON LANE LONDON SE11 5QU UNITED KINGDOM |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR TIMUCIN KAAN |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR BARIS EREN / 03/06/2019 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARIS EREN / 03/06/2019 |
27/06/1827 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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