WARDIAN PROPERTY SERVICES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

08/09/258 September 2025 NewMicro company accounts made up to 2024-04-30

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/12/2429 December 2024 Registered office address changed from 307 Marsden House Pegler Square London SE3 9FW England to Wardian Property Services 124 City Road London EC1V 2NX on 2024-12-29

View Document

29/12/2429 December 2024 Director's details changed for Mr Shomari Parsons on 2024-12-27

View Document

17/05/2417 May 2024 Registered office address changed from 25 Cabot Square 25 Cabot Square Office 11.100 London Canary Wharf E14 4QZ England to 307 Marsden House Pegler Square London SE3 9FW on 2024-05-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Director's details changed for Mr Shomari Parsons on 2021-07-01

View Document

09/07/219 July 2021 Registered office address changed from 1304 Hopgood Tower 1304 Hopgood Tower 15 Pegler Square London SE3 9FX United Kingdom to 25 Cabot Square 25 Cabot Square Office 11.100 London Canary Wharf E14 4QZ on 2021-07-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/01/2118 January 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 COMPANY NAME CHANGED ST FINE FINISH LTD CERTIFICATE ISSUED ON 25/03/20

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOMARI PARSONS / 27/09/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOMARI PARSONS / 27/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOMARI PARSONS-CONSTABLE / 27/09/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 22 OLDFIELD PLACE DARTFORD DA1 5WJ ENGLAND

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOMARI PARSONS / 01/11/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 29 MALTBY HOUSE OTTLEY DRIVE LONDON SE3 9FJ ENGLAND

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR TEJUAN THOMAS

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 2A BROOKFIELD ROAD LONDON E9 5AH UNITED KINGDOM

View Document

12/03/1812 March 2018 CESSATION OF TEJUAN THOMAS AS A PSC

View Document

21/04/1721 April 2017 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