Advanced company searchLink opens in new window

WESNA LTD

Company number 09065976

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)
23 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
23 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
22 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
11 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 PSC01 Notification of Andrii Lebediev as a person with significant control on 4 February 2021
04 Feb 2021 PSC07 Cessation of Igor Agapitov as a person with significant control on 4 February 2021
04 Feb 2021 AP01 Appointment of Mr Andrii Lebediev as a director on 4 February 2021
04 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Feb 2021 TM01 Termination of appointment of Igor Agapitov as a director on 4 February 2021
22 Dec 2020 AD01 Registered office address changed from PO Box 4385 09065976: Companies House Default Address Cardiff CF14 8LH to Suite 23, Fifth Floor 63-66 Hatton Garden London EC1N 8LE on 22 December 2020
01 Dec 2020 CH01 Director's details changed for Mr Igor Agapitov on 23 July 2020
10 Sep 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Aug 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
05 Sep 2019 RP05 Registered office address changed to PO Box 4385, 09065976: Companies House Default Address, Cardiff, CF14 8LH on 5 September 2019
12 Aug 2019 AA Total exemption full accounts made up to 30 June 2018
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
23 May 2017 CS01 Confirmation statement made on 17 February 2017 with updates
08 May 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Suite 1 5 Percy Street London W1T 1DG on 8 May 2017