WELCOMBE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
08/12/238 December 2023 | Application to strike the company off the register |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-07-31 |
09/10/239 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/06/2320 June 2023 | Change of details for Mrs Jane Hajduk as a person with significant control on 2023-04-30 |
04/05/234 May 2023 | Director's details changed for Mrs Jane Hajduk on 2023-04-28 |
02/05/232 May 2023 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
01/03/231 March 2023 | Notification of Jane Hajduk as a person with significant control on 2023-02-20 |
01/03/231 March 2023 | Cessation of Casey Al O'casey as a person with significant control on 2023-02-20 |
01/03/231 March 2023 | Termination of appointment of Casey Al O'casey as a director on 2023-02-20 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | DIRECTOR APPOINTED MRS JANE HAJDUK |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
13/03/1913 March 2019 | 07/03/19 STATEMENT OF CAPITAL GBP 2 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CASEY AL O'CASEY / 18/03/2011 |
10/04/1210 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 1 WELCOMBE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6UJ ENGLAND |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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