Advanced company searchLink opens in new window

WILLOW INTERNATIONAL LTD

Company number 11658379

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)
15 Mar 2024 AA Accounts for a small company made up to 31 December 2022
31 Jan 2024 MR01 Registration of charge 116583790004, created on 29 January 2024
20 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
19 Oct 2023 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 19 October 2023
25 May 2023 AA Accounts for a small company made up to 31 December 2021
22 May 2023 TM01 Termination of appointment of Ashley Anthony Thompson as a director on 26 April 2023
11 Jan 2023 AP01 Appointment of Pierre Poignant as a director on 29 September 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
17 Jun 2022 MR01 Registration of charge 116583790003, created on 6 June 2022
10 May 2022 CH01 Director's details changed for Mr Ashley Anthony Thompson on 10 May 2022
19 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
12 Nov 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
27 Oct 2021 AA Accounts for a small company made up to 31 January 2021
05 Aug 2021 CH01 Director's details changed for Mr Ashley Anthony Thompson on 5 August 2021
12 Feb 2021 MR01 Registration of charge 116583790002, created on 1 February 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 MR01 Registration of charge 116583790001, created on 1 February 2021
21 Jan 2021 PSC05 Change of details for At Global Holdings Limited as a person with significant control on 4 November 2020
21 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with updates
21 Dec 2020 PSC07 Cessation of Ashley Anthony Thompson as a person with significant control on 1 February 2020
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 AD01 Registered office address changed from 85 Uxbridge Road London W5 5BW England to The Old Chapel Union Way Witney OX28 6HD on 2 December 2020
13 Oct 2020 PSC02 Notification of At Global Holdings Limited as a person with significant control on 1 February 2020