Advanced company searchLink opens in new window

WANDLE HOLDCO LIMITED

Company number 10893722

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)
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
18 Mar 2024 AA01 Previous accounting period shortened from 28 March 2023 to 27 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
20 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
16 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
19 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
16 Mar 2022 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Oct 2020 PSC05 Change of details for Wandle Assets Limited as a person with significant control on 1 August 2017
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
19 Oct 2020 PSC07 Cessation of Wandle Assets Limited as a person with significant control on 1 August 2017
18 Mar 2020 AA Micro company accounts made up to 31 March 2019
19 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
31 Jul 2019 PSC05 Change of details for Wandle Assets Limited as a person with significant control on 2 November 2018
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
29 Jul 2019 CH01 Director's details changed for Mr Martin Jonathan Smulovitch on 26 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Andrew Spencer Berkeley on 26 July 2019
12 Apr 2019 AA Micro company accounts made up to 31 August 2018
02 Nov 2018 AD01 Registered office address changed from 5th Floor, Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2 November 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
23 Jan 2018 PSC02 Notification of Wandle Assets Limited as a person with significant control on 1 August 2017