Advanced company searchLink opens in new window

WIGMORE HOLDINGS LIMITED

Company number 03317162

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)
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Dec 2022 CH01 Director's details changed for Mrs Irene Wai Keng Potter on 1 September 2022
26 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
12 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
29 Jun 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU
28 Jun 2021 PSC07 Cessation of Western Intrust Limited as a person with significant control on 28 June 2021
28 Jun 2021 PSC02 Notification of Trustige Limited as a person with significant control on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Stephen John Mills on 14 June 2021
28 Jun 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mrs Irene Wai Keng Potter on 14 June 2021
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
02 Jul 2020 PSC02 Notification of Western Intrust Limited as a person with significant control on 8 April 2020
02 Jul 2020 PSC07 Cessation of Peter Benedict Stone as a person with significant control on 8 April 2020
02 Jul 2020 PSC07 Cessation of Yardena Landman as a person with significant control on 8 April 2020
10 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Nov 2019 PSC04 Change of details for Mr Peter Benedict Stone as a person with significant control on 4 November 2019
04 Nov 2019 PSC04 Change of details for Ms Yardena Landman as a person with significant control on 4 November 2019
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Sep 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
19 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019