Advanced company searchLink opens in new window

WEMBLEY WINDOWS (S.C.) LIMITED

Company number 02953889

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
03 Oct 2023 PSC04 Change of details for Ms Gabriella Karin Fogel as a person with significant control on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Ms Gabriella Karin Fogel on 3 October 2023
21 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
24 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Ms Gabriella Karin Fogel on 4 April 2022
04 Apr 2022 PSC04 Change of details for Ms Gabriella Karin Fogel as a person with significant control on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 4 April 2022
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Apr 2021 CH01 Director's details changed for Ms Gabriella Karin Fogel on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Ms Gabriella Karin Fogel on 21 April 2021
08 Apr 2021 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 8 April 2021
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
06 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
02 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
24 Jun 2019 CH01 Director's details changed for Ms Gabriella Karin Fogel on 24 June 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Jan 2019 AD01 Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 January 2019
19 Sep 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018
20 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
29 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
15 Aug 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017