Advanced company searchLink opens in new window

WILSHIRE GR LIMITED

Company number 06918019

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 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
11 May 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
09 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
24 Sep 2019 CH01 Director's details changed for Mr Christopher Charles Mcgill on 24 September 2019
11 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
11 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
11 Jul 2019 TM02 Termination of appointment of Paul Andrew Hallam as a secretary on 10 July 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019
29 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018
13 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
09 May 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
02 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
22 May 2015 AA Total exemption full accounts made up to 31 December 2014