Advanced company searchLink opens in new window

WEQ (BLOCK A) MANAGEMENT LIMITED

Company number 04363137

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)
08 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
18 Oct 2023 AD01 Registered office address changed from C/O Lee Baron 85 Tottenham Court Road London W1T 4TQ England to 52-54 Gracechurch Street London EC3V 0EH on 18 October 2023
16 May 2023 AA Total exemption full accounts made up to 30 June 2022
21 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
07 Dec 2022 AD01 Registered office address changed from C/O Lee Barron the Harley Building 77 New Cavendish Street London W1W 6XB England to C/O Lee Baron 85 Tottenham Court Road London W1T 4TQ on 7 December 2022
30 Jun 2022 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to C/O Lee Barron the Harley Building 77 New Cavendish Street London W1W 6XB on 30 June 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
26 Jul 2021 AAMD Amended total exemption full accounts made up to 30 June 2020
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from 610 Westcliffe Apartments 1 South Wharf Road London W2 1JB to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 January 2020
15 Jan 2020 AP04 Appointment of Firstport Secretarial Limited as a secretary on 14 January 2020
15 Jan 2020 TM02 Termination of appointment of Raymond Gritz as a secretary on 14 January 2020
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
08 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
02 Nov 2018 CH01 Director's details changed for Mr Rinku Rakesh Loomba on 2 November 2018
15 Oct 2018 AP01 Appointment of Mr Rinku Rakesh Loomba as a director on 15 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Emmett Lunny on 15 October 2018
09 Oct 2018 AP01 Appointment of Mr Emmett Lunny as a director on 3 October 2018
08 Oct 2018 TM01 Termination of appointment of Westres Ltd as a director on 30 September 2018
17 Aug 2018 TM01 Termination of appointment of Anne Lemmonier as a director on 7 August 2018