Advanced company searchLink opens in new window

WELBECK CAPITAL INVESTMENTS LIMITED

Company number 08863009

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)
31 Dec 2023 CS01 Confirmation statement made on 30 December 2023 with updates
26 Oct 2023 AA Micro company accounts made up to 30 January 2023
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
29 Oct 2022 AA Micro company accounts made up to 30 January 2022
08 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
11 Nov 2021 AA Micro company accounts made up to 30 January 2021
02 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
25 Jan 2021 AA Micro company accounts made up to 30 January 2020
07 Sep 2020 TM01 Termination of appointment of James Christopher Kaberry as a director on 28 August 2020
16 Mar 2020 AP01 Appointment of Mr James Christopher Kaberry as a director on 16 March 2020
31 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
28 Oct 2019 AA Micro company accounts made up to 30 January 2019
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
28 Oct 2018 AA Micro company accounts made up to 30 January 2018
09 Aug 2018 AA Accounts for a dormant company made up to 30 January 2017
09 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with updates
25 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
08 Mar 2017 AD01 Registered office address changed from 54 Welbeck Street London W1G 9XS to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 8 March 2017
09 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP .01
08 Feb 2016 CH01 Director's details changed for Mr Andrew Jason Fearon on 5 May 2015
06 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015