Advanced company searchLink opens in new window

WEDGEGLEN LIMITED

Company number 01506092

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)
28 Jun 2024 AA Total exemption full accounts made up to 29 September 2023
25 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
01 Nov 2023 MR01 Registration of charge 015060920006, created on 30 October 2023
29 Jun 2023 AA Unaudited abridged accounts made up to 29 September 2022
09 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
29 Jun 2022 AA Unaudited abridged accounts made up to 29 September 2021
08 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 29 September 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/debenture/guarantee 30/09/2020
06 Oct 2020 MR01 Registration of charge 015060920003, created on 30 September 2020
06 Oct 2020 MR01 Registration of charge 015060920004, created on 30 September 2020
06 Oct 2020 MR01 Registration of charge 015060920005, created on 30 September 2020
05 Oct 2020 AD01 Registered office address changed from 189 Burgess Road Southampton SO16 7PR England to 100 Guildford Street Chertsey KT16 9AD on 5 October 2020
01 Oct 2020 PSC02 Notification of Rosechem Ltd as a person with significant control on 30 September 2020
01 Oct 2020 AP01 Appointment of Mr Arjan Pal Singh as a director on 30 September 2020
01 Oct 2020 PSC07 Cessation of Usha Kamlesh Shah as a person with significant control on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of Usha Kamlesh Shah as a director on 30 September 2020
01 Oct 2020 TM02 Termination of appointment of Usha Kamlesh Shah as a secretary on 30 September 2020
01 Oct 2020 AP01 Appointment of Mr Das Subedar Singh Bhambra as a director on 30 September 2020
01 Oct 2020 AD01 Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA England to 189 Burgess Road Southampton SO16 7PR on 1 October 2020
28 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
26 Jun 2020 MR04 Satisfaction of charge 2 in full
26 Jun 2020 MR04 Satisfaction of charge 1 in full
14 Jun 2020 AA Total exemption full accounts made up to 30 September 2019