WENLOCK GROUP LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Termination of appointment of Armands Ciritis as a director on 2020-08-24

View Document

30/11/2130 November 2021 Registered office address changed from Suit 2a Blackthorne House St Pauls Square Birmingham B3 1RL England to 448 Anglesey Road Burton-on-Trent Staffordshire DE14 3NE on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Janis Millers as a director on 2020-08-24

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Notification of Janis Millers as a person with significant control on 2020-08-24

View Document

30/11/2130 November 2021 Cessation of Armands Ciritis as a person with significant control on 2020-08-24

View Document

11/11/2111 November 2021 Appointment of Mr Armands Ciritis as a director on 2020-08-24

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Registered office address changed from 218 Harrington Street Pear Tree Derby DE23 8NY England to Suit 2a Blackthorne House St Pauls Square Birmingham B3 1RL on 2021-11-11

View Document

11/11/2111 November 2021 Notification of Armands Ciritis as a person with significant control on 2020-08-24

View Document

11/11/2111 November 2021 Termination of appointment of Jana Beranova as a director on 2021-08-20

View Document

11/11/2111 November 2021 Cessation of Jana Beranova as a person with significant control on 2021-08-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/08/2013 August 2020 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