Advanced company searchLink opens in new window

WREN EQUIPMENT FINANCE LIMITED

Company number 01458169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AA Micro company accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
03 Dec 2023 PSC04 Change of details for Mrs Joanna Massie as a person with significant control on 18 September 2023
03 Dec 2023 AD01 Registered office address changed from Apt 94, 3 Nightingale Lane London SW4 9AH England to Suite 1, 77 Victoria Street London SW1H 0HW on 3 December 2023
03 Dec 2023 AD01 Registered office address changed from 77 Victoria St Suite 1 77 Victoria Street London SW1H 0HW England to Apt 94, 3 Nightingale Lane London SW4 9AH on 3 December 2023
10 Jul 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Mar 2022 PSC07 Cessation of The Estate of David Laurence Massie as a person with significant control on 12 January 2021
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
05 May 2021 AA Micro company accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
04 Mar 2021 PSC01 Notification of Joanna Massie as a person with significant control on 27 November 2020
07 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
26 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
04 Feb 2020 PSC04 Change of details for Mr David Laurence Massie as a person with significant control on 2 December 2018
15 Jul 2019 AD01 Registered office address changed from 43-44 New Bond Street 3rd Floor London W1S 2SA England to 77 Victoria St Suite 1 77 Victoria Street London SW1H 0HW on 15 July 2019
09 Apr 2019 AA Micro company accounts made up to 30 June 2018
01 Feb 2019 TM01 Termination of appointment of David Laurence Massie as a director on 2 December 2018
11 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
09 Jan 2019 AP01 Appointment of Mr Ian David Louis Massie as a director on 1 January 2019
28 Dec 2018 AA Micro company accounts made up to 30 June 2017
28 Dec 2018 RT01 Administrative restoration application