Advanced company searchLink opens in new window

WELCOME FURNITURE GROUP LIMITED

Company number 10539330

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)
08 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
13 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
08 Nov 2023 MR01 Registration of charge 105393300002, created on 7 November 2023
17 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
29 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 November 2021
  • GBP 2.55
25 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
06 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
23 Jul 2021 AP01 Appointment of Mr David Michael Linge as a director on 23 July 2021
12 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
10 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
17 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
12 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
10 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
18 Jun 2018 AA Accounts for a dormant company made up to 31 December 2016
12 Jun 2018 AA01 Current accounting period shortened from 31 December 2017 to 31 December 2016
24 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
07 Aug 2017 AP03 Appointment of Mr Simon Joseph Montague as a secretary on 7 August 2017
12 Jul 2017 AD01 Registered office address changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB United Kingdom to 1 Cibyn Industrial Estate Caernarfon Gwynedd LL55 2BD on 12 July 2017
26 Jun 2017 MA Memorandum and Articles of Association
26 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 2.4