WILLIAMS AND WILLIAMS LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Registered office address changed from PO Box Mykarz Office 5, Unit 2 Popham Close Hanworth Feltham TW13 6JE England to Mykarz Office 5, Unit 2 Popham Close Hanworth Feltham TW13 6JE on 2024-01-08

View Document

14/12/2314 December 2023 Registered office address changed from Office 5, Unit 2 Links Industrial Estate Popham Close Hanworth TW13 6JE England to PO Box Mykarz Office 5, Unit 2 Popham Close Hanworth Feltham TW13 6JE on 2023-12-14

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Registered office address changed from 33 Clive Road Twickenham TW1 4SQ to Office 5, Unit 2 Links Industrial Estate Popham Close Hanworth TW13 6JE on 2022-01-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EBRU WILLIAMS / 25/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBRU WILLIAMS

View Document

09/03/199 March 2019 CESSATION OF ZORLU YILMAZ AS A PSC

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ZORLU YILMAZ

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information