- Company Overview for WMJH LIMITED (10689222)
- Filing history for WMJH LIMITED (10689222)
- People for WMJH LIMITED (10689222)
- Charges for WMJH LIMITED (10689222)
- More for WMJH LIMITED (10689222)
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
|
|
24 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-24
|