Advanced company searchLink opens in new window

WANDEX DISTRIBUTORS(LONDON)LIMITED

Company number 00404357

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)
23 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
15 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
22 Jan 2024 PSC04 Change of details for Ms Denise Sandra Miller as a person with significant control on 22 January 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CH01 Director's details changed for Ms Denise Sandra Miller on 6 September 2020
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 300
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AD01 Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015
25 Feb 2015 TM02 Termination of appointment of Deborah Cecelia Rachel Marks as a secretary on 12 February 2015
11 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300