WESTCOM GROUP LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/02/2110 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KODZO MASSENYA

View Document

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR KODZO MASSENYA

View Document

27/07/2027 July 2020 CESSATION OF RAGEN RAMANBHAI AMIN AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAGEN AMIN

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAGEN AMIN

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/02/1710 February 2017 PREVEXT FROM 30/09/2016 TO 31/10/2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 14 RUSSELL HILL ROAD PURLEY CR8 2LA UNITED KINGDOM

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR RAGEN RAMANBHAI AMIN

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR LYDIA PARRINGTON

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MS LYDIA RUTH PARRINGTON

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MACDONALD

View Document

30/09/1530 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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