YOUR WELCOME LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/11/2418 November 2024 Notice of move from Administration to Dissolution

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

02/03/242 March 2024 Statement of affairs with form AM02SOA

View Document

05/01/245 January 2024 Notice of deemed approval of proposals

View Document

16/12/2316 December 2023 Statement of administrator's proposal

View Document

22/11/2322 November 2023 Appointment of an administrator

View Document

22/11/2322 November 2023 Registered office address changed from 25 Sulivan Road London SW6 3DT to 20 st Andrews Street London EC4A 3AG on 2023-11-22

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-04-24 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 SECOND FILED SH01 - 03/03/17 STATEMENT OF CAPITAL GBP 164.6712

View Document

31/07/2031 July 2020 SECOND FILED SH01 - 27/02/19 STATEMENT OF CAPITAL GBP 180.8604

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

10/07/2010 July 2020 15/08/18 STATEMENT OF CAPITAL GBP 180.6810

View Document

10/07/2010 July 2020 10/12/18 STATEMENT OF CAPITAL GBP 180.8181

View Document

09/07/209 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2017

View Document

09/07/209 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2019

View Document

09/07/209 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2018

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097185870001

View Document

14/04/2014 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CURRSHO FROM 31/08/2019 TO 31/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 15/07/19 STATEMENT OF CAPITAL GBP 205.2786

View Document

30/09/1930 September 2019 ADOPT ARTICLES 10/07/2019

View Document

30/09/1930 September 2019 10/07/19 STATEMENT OF CAPITAL GBP 202.0282

View Document

21/06/1921 June 2019 27/02/19 STATEMENT OF CAPITAL GBP 180.8605

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 10/12/18 STATEMENT OF CAPITAL GBP 180.8182

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 180.6811

View Document

13/09/1813 September 2018 ADOPT ARTICLES 15/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 03/03/17 STATEMENT OF CAPITAL GBP 165

View Document

19/07/1819 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 03/03/17 STATEMENT OF CAPITAL GBP 164.4228

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/02/173 February 2017 22/07/16 STATEMENT OF CAPITAL GBP 144.2156

View Document

03/02/173 February 2017 22/07/16 STATEMENT OF CAPITAL GBP 144.0406

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR FARAZ NAGREE

View Document

27/01/1727 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 138.7199

View Document

27/01/1727 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 138.9538

View Document

27/01/1727 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 138.0182

View Document

27/01/1727 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 134.6267

View Document

27/01/1727 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 136.9657

View Document

27/01/1727 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 143.8656

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR FARAZ FAIZULLA NAGREE

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EDWARD BENNETT / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES LORAM / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EDWARD BENNETT / 16/01/2017

View Document

12/12/1612 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 132.1707

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND

View Document

29/12/1529 December 2015 ADOPT ARTICLES 09/10/2015

View Document

11/12/1511 December 2015 05/08/15 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1510 December 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

12/11/1512 November 2015 ARTICLES OF ASSOCIATION

View Document

12/11/1512 November 2015 SUB-DIVISION 16/10/15

View Document

12/11/1512 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 108.4000

View Document

05/08/155 August 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