WILMOTML LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/01/2528 January 2025 Registered office address changed from 30 30 Churchill Place Canary Wharf London E14 5EU England to 30 Churchill Place London E14 5EU on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Mr Jonathan James Alexander Wilmot as a person with significant control on 2024-10-16

View Document

28/01/2528 January 2025 Notification of Jonathan James Alexander Wilmot as a person with significant control on 2017-02-07

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

15/10/2415 October 2024 Cessation of Aric Pierre Whitewood as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Aric Pierre Whitewood as a director on 2024-10-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/09/2428 September 2024 Full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Certificate of change of name

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

25/01/2325 January 2023 Full accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

13/12/2113 December 2021 Change of details for Mr Jonathan James Alexander Wilmot as a person with significant control on 2019-01-08

View Document

13/12/2113 December 2021 Change of details for Mr Aric Pierre Whitewood as a person with significant control on 2019-01-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/02/212 February 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR ARIC PIERRE WHITEWOOD / 20/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM HIGH GROWTH SPACE 24 LEVEL 39, 1 CANADA SQUARE LONDON E14 5AB ENGLAND

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/04/1913 April 2019 COMPANY NAME CHANGED WILMOTML LIMITED CERTIFICATE ISSUED ON 13/04/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

08/01/188 January 2018 PREVSHO FROM 31/01/2018 TO 30/09/2017

View Document

08/01/188 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 15002.00

View Document

05/01/185 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES ALEXANDER WILMOT

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIC PIERRE WHITEWOOD

View Document

04/08/174 August 2017 CESSATION OF PENHALLOW COMPANY SERVICES LIMITED AS A PSC

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED DR ARIC PIERRE WHITEWOOD

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM THE LINHAY, PENHALLOW MANOR ALTARNUN LAUNCESTON CORNWALL PL15 7SJ UNITED KINGDOM

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG EADIE

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR JONATHAN JAMES ALEXANDER WILMOT

View Document

07/02/177 February 2017 COMPANY NAME CHANGED PENHALLOW STOCKCO 171 LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

31/01/1731 January 2017 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