WEST END SINGING WAITERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/05/2315 May 2023 Registered office address changed from 1a Champion Crescent London Greater London SE26 4HE United Kingdom to Flat F Mentmore Lodge 65 Copers Cope Road Beckenham BR3 1NR on 2023-05-15

View Document

01/03/231 March 2023 Registered office address changed from 1a Champion Crescent 1a Champion Crescent London SE26 4HE England to 1a Champion Crescent 1a Champion Crescent London SE26 4HE on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 1a Champion Crescent 1a Champion Crescent London SE26 4HE England to 1a Champion Crescent London Greater London SE26 4HE on 2023-03-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from 8B Raleigh Road London SE20 7JB England to 1a Champion Crescent 1a Champion Crescent London SE26 4HE on 2022-01-27

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/08/2023 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CANFER

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CANFER

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 5 LISTER AVENUE 5 LISTER AVENUE HITCHIN SG4 9ES UNITED KINGDOM

View Document

22/08/1722 August 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/08/1717 August 2017 SECRETARY APPOINTED MR PHILIP GILL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/12/151 December 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