THE WINDRUSH GENERATION LEGACY ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

22/04/2422 April 2024 Appointment of Mr Michael Robert Simon Harry as a director on 2024-04-11

View Document

04/03/244 March 2024 Cessation of Deborah Hazel Philomena Klass as a person with significant control on 2023-10-31

View Document

04/03/244 March 2024 Notification of Fiaz Khan as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Termination of appointment of Deborah Hazel Philomena Klass as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Sherene Monica Marcelle as a director on 2023-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

02/03/232 March 2023 Director's details changed

View Document

01/03/231 March 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Shirley Way Croydon Surrey CR0 8PG on 2023-03-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Statement of company's objects

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH KLASS

View Document

07/11/197 November 2019 CESSATION OF MICHAEL HARRY AS A PSC

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRY

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS DEBORAH HAZEL PHILOMENA KLASS

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS SANDRA BYNOE

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MISS FRANCES HARRY

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SCOBURGH / 25/03/2019

View Document

12/02/1912 February 2019 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