WESTMINSTER COLLEGE (PRIVATE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

03/05/233 May 2023 Notification of Kasupathy Varatharajan as a person with significant control on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 6TH FLOOR VANTAGE LONDON GREAT WEST ROAD BRENTFORD TW8 9AG ENGLAND

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR KASUPATHY VARATHARAJAN

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR ARASARATNAM ARASILANGO

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM VANTAGE LONDON GREAT WEST ROAD BRENTFORD TW8 9AG ENGLAND

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 88 KINGSWAY LONDON WC2B 6AN ENGLAND

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM C/O C/O BLACE PROFESSIONAL SERVICES 54 CLARENDON ROAD WATFORD WD17 1DU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 COMPANY NAME CHANGED WCC (UK) LTD CERTIFICATE ISSUED ON 07/12/17

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR KASUPATHY VARATHARAJAN VARATHARAJAN

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ARASARATNAM ARASILANGO

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARASARATNAM ARASILANGO

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR ARASARATNAM ARASILANGO

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEASHAN ARASILANGO

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR PRAGASH SOMASUNDARAM

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR LEASHAN ARASILANGO

View Document

05/07/165 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR SANGAR SRIKANTHAN

View Document

23/06/1523 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR PRAGASH SOMASUNDARAM

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANGAR SRIKANTHAN / 02/04/2014

View Document

28/04/1528 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM BLACE PROFESSIONAL SERVICES 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information