W 7 ASSET MANAGEMENT LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2315 April 2023 Micro company accounts made up to 2023-03-15

View Document

14/04/2314 April 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-15

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Termination of appointment of Brendan Joseph Murphy as a director on 2023-03-13

View Document

22/03/2322 March 2023 Amended micro company accounts made up to 2020-09-30

View Document

22/03/2322 March 2023 Amended micro company accounts made up to 2019-09-30

View Document

21/03/2321 March 2023 Amended micro company accounts made up to 2021-09-30

View Document

14/02/2314 February 2023 Micro company accounts made up to 2021-09-30

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 100000

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR KAROL MORAWSKI

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR KAROL FILIP MORAWSKI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOSEPH MURPHY

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 25 BOULTON ROAD STEVENAGE HERTFORDSHIRE SG1 4QX UNITED KINGDOM

View Document

03/12/153 December 2015 COMPANY NAME CHANGED W11 ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

18/11/1518 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/152 September 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