Advanced company searchLink opens in new window

WMJH LIMITED

Company number 10689222

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
22 Jan 2024 PSC04 Change of details for Mr William Bernard Mcgowan as a person with significant control on 22 January 2024
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 MR01 Registration of charge 106892220004, created on 24 February 2022
18 Feb 2022 MR01 Registration of charge 106892220003, created on 18 February 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
31 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Sep 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 300 Neasden Lane Neasden London NW10 0AD on 4 September 2019
12 Aug 2019 MR01 Registration of charge 106892220002, created on 9 August 2019
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 MR01 Registration of charge 106892220001, created on 14 May 2018
22 Jan 2018 PSC01 Notification of Jillian Mcgowan as a person with significant control on 31 March 2017
22 Jan 2018 PSC04 Change of details for Mr William Bernard Mcgowan as a person with significant control on 31 March 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 1