- Company Overview for WENDEX LIMITED (01660493)
- Filing history for WENDEX LIMITED (01660493)
- People for WENDEX LIMITED (01660493)
- Charges for WENDEX LIMITED (01660493)
- More for WENDEX LIMITED (01660493)
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) |
---|---|---|---|
10 Feb 2021 | TM01 | Termination of appointment of Sharon Byrne as a director on 3 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Russell Gray as a director on 3 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England to Lincoln Tower 77 Westminster Bridge Road London SE1 7HA on 10 February 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | TM01 | Termination of appointment of Artur Tomasz Lencki as a director on 8 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
15 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
23 Oct 2018 | PSC01 | Notification of Sharon Byrne as a person with significant control on 4 June 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Artur Tomasz Lencki as a director on 17 October 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Sep 2018 | PSC07 | Cessation of David Thomas Leonard as a person with significant control on 27 August 2018 | |
08 Sep 2018 | AP01 | Appointment of Ms Sharon Byrne as a director on 27 August 2018 | |
08 Sep 2018 | AP03 | Appointment of Ms Dannielle Lucy Leonard as a secretary on 27 August 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of David Thomas Leonard as a director on 27 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 43 Barnham Street London SE1 2UU to C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 2 August 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|