WIAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Flat 15 Harleyford Court Harleyford Road London SE11 5BG England to 116 Church Road Redfield Bristol BS5 9LJ on 2024-04-25

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from Flat 41 Forset Court Edgware Road London W2 2rd England to Flat 15 Harleyford Court Harleyford Road London SE11 5BG on 2023-05-24

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Director's details changed for Mr Cheuk Hang Chapman Kan on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from Flat 41 Forset Court 140 Edgware Road London W2 2rd England to Flat 41 Forset Court Edgware Road London W2 2rd on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mr Cheuk Hang Chapman Kan as a person with significant control on 2021-11-11

View Document

08/11/218 November 2021 Director's details changed for Mr Cheuk Hang Chapman Kan on 2021-11-08

View Document

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

View Accounts

01/03/211 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

30/08/2030 August 2020 REGISTERED OFFICE CHANGED ON 30/08/2020 FROM FLAT 20 WHITNEY HOUSE EAST DULWICH ESTATE LONDON SE22 8AF UNITED KINGDOM

View Document

30/08/2030 August 2020 REGISTERED OFFICE CHANGED ON 30/08/2020 FROM FLAT FLAT 41 FORSET COURT 140 EDGEWARE ROAD LONDON W2 2RD ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/06/1918 June 2019 COMPANY NAME CHANGED CINEMATIC INTERIORS LTD CERTIFICATE ISSUED ON 18/06/19

View Document

30/05/1930 May 2019 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