Advanced company searchLink opens in new window

WIMBLEDON TENNIS LETTINGS LTD

Company number 03896454

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)
20 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with updates
12 Dec 2024 AA Micro company accounts made up to 31 December 2023
30 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
02 Nov 2023 AD01 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2 November 2023
24 Oct 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
10 Nov 2021 AD01 Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 10 November 2021
10 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 17 December 2016 with updates
02 Dec 2016 TM01 Termination of appointment of Richard Chaplin as a director on 17 September 2016
22 Sep 2016 AD01 Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 52
06 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 51