Advanced company searchLink opens in new window

WALLBROOK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Company number 02334840

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)
25 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
25 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
25 Jan 2024 PSC07 Cessation of Scientific Games International Ltd as a person with significant control on 26 January 2023
17 Oct 2023 AP01 Appointment of Mr Abdul Rauf Petkar as a director on 1 February 2023
17 Oct 2023 AD01 Registered office address changed from Unit 2 Green Lane Hounslow TW4 6NW England to Unit 2 Wallbrook Business Centre Green Lane Hounslow TW4 6NW on 17 October 2023
20 Mar 2023 TM01 Termination of appointment of John Christopher Mohan as a director on 20 March 2023
13 Feb 2023 AD01 Registered office address changed from Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW to Unit 2 Green Lane Hounslow TW4 6NW on 13 February 2023
10 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
17 Mar 2021 PSC07 Cessation of Surfpipe Limited as a person with significant control on 17 March 2021
02 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
07 Jan 2020 PSC02 Notification of Scientific Games International Ltd as a person with significant control on 16 December 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
13 Mar 2018 AD02 Register inspection address has been changed from C/O Hitachi Capital (Uk) Plc Hitachi Capital House Thorpe Road Staines-upon-Thames Surrey TW18 3HP United Kingdom to Unit 1 Green Lane Hounslow TW4 6NW
23 Jan 2018 AP01 Appointment of Mr John Christopher Mohan as a director on 20 December 2017
23 Jan 2018 AD01 Registered office address changed from Hitachi Capital House Thorpe Road Staines-upon-Thames TW18 3HP to Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW on 23 January 2018
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 RP04CS01 Second filing of Confirmation Statement dated 12/01/2017