- Company Overview for LONDON WOLF ESTATES LTD (08938612)
- Filing history for LONDON WOLF ESTATES LTD (08938612)
- People for LONDON WOLF ESTATES LTD (08938612)
- Charges for LONDON WOLF ESTATES LTD (08938612)
- More for LONDON WOLF ESTATES LTD (08938612)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Jun 2024 | MR04 | Satisfaction of charge 089386120003 in full | |
13 Jun 2024 | MR04 | Satisfaction of charge 089386120002 in full | |
23 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
06 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | MR01 | Registration of charge 089386120006, created on 1 October 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
06 Aug 2021 | PSC04 | Change of details for Mr Sayujya Sinha as a person with significant control on 1 June 2021 | |
06 Aug 2021 | PSC04 | Change of details for Mr Vikas Gupta as a person with significant control on 1 June 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Sayujya Sinha as a person with significant control on 1 June 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Vikas Gupta on 1 June 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Sayujya Sinha on 1 June 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Sayujya Sinha on 1 June 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr Sayujya Sinha as a person with significant control on 14 January 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jul 2020 | MR04 | Satisfaction of charge 089386120005 in full | |
09 Jul 2020 | MR04 | Satisfaction of charge 089386120004 in full | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 152 Nelson Road Twickenham TW2 7BU on 18 May 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates |