WEST LOOK LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Registered office address changed from 16, First Floor, Heron House (Imperial Offices), 2a Heigham Road London E6 2JG England to 20a Skeffington Road London E6 2NB on 2025-01-02

View Document

02/01/252 January 2025 Change of details for Miss Joyanti Dhar as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Director's details changed for Mrs Joyanti Dhar on 2025-01-01

View Document

02/01/252 January 2025 Director's details changed for Mr Amitavo Bairagi on 2025-01-01

View Document

22/10/2422 October 2024 Change of details for Miss Joyanti Dhar as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mrs Joyanti Dhar on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from Suite No: 23, First Floor, Heron House 2a, Heigham Road London E6 2JG England to 16, First Floor, Heron House (Imperial Offices), 2a Heigham Road London E6 2JG on 2024-10-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

03/02/243 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

12/02/2312 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

29/06/2129 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AMITAVO BAIRAGI / 16/12/2020

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 672 ROMFORD ROAD LONDON E12 5AJ ENGLAND

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYANTI DHAR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/12/1826 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 246-250, CITY GATE HOUSE ROMFORD ROAD SUITE : 4 (GROUND FLOOR) LONDON E7 9HZ ENGLAND

View Document

05/08/175 August 2017 REGISTERED OFFICE CHANGED ON 05/08/2017 FROM 275-285 HIGH STREET SUITE: D LONDON E15 2TF ENGLAND

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/02/1711 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 66 SEVENTH AVENUE LONDON E12 5JQ ENGLAND

View Document

15/07/1615 July 2016 SAIL ADDRESS CREATED

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 542 A GREEN STREET LONDON LONDON E13 9DA UNITED KINGDOM

View Document

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR AMITAVO BAIRAGI

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR AMITAVO BAIRAGI

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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