- Company Overview for IWHOLESALES LIMITED (07676829)
- Filing history for IWHOLESALES LIMITED (07676829)
- People for IWHOLESALES LIMITED (07676829)
- Charges for IWHOLESALES LIMITED (07676829)
- More for IWHOLESALES LIMITED (07676829)
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) |
---|---|---|---|
19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
21 Jun 2024 | AD01 | Registered office address changed from Wycombe 3 Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Sporting House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 21 June 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
22 Feb 2024 | AD01 | Registered office address changed from 17 Willow Road Colnbrook Slough Berkshire SL3 0BS to Wycombe 3 Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 22 February 2024 | |
21 Nov 2023 | MR01 | Registration of charge 076768290002, created on 15 November 2023 | |
23 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
15 Jun 2023 | PSC04 | Change of details for Mr Gurmeet Singh as a person with significant control on 1 June 2020 | |
14 Jun 2023 | PSC01 | Notification of Satwant Kaur Luthra as a person with significant control on 1 June 2020 | |
07 Jun 2023 | CH01 | Director's details changed for Mr Gurmeet Singh on 31 August 2012 | |
07 Jun 2023 | CH03 | Secretary's details changed for Mr Joost Singh on 31 August 2012 | |
07 Jun 2023 | CH01 | Director's details changed for Mr Gurmeet Singh on 1 November 2022 | |
07 Jun 2023 | PSC04 | Change of details for Mr Gurmeet Singh as a person with significant control on 1 November 2022 | |
02 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
05 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
24 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
26 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Naveen Kumar Kapoor as a director on 16 October 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
14 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates |