- Company Overview for WILMCOTE QUINTESSENTIAL LTD (08949817)
- Filing history for WILMCOTE QUINTESSENTIAL LTD (08949817)
- People for WILMCOTE QUINTESSENTIAL LTD (08949817)
- More for WILMCOTE QUINTESSENTIAL LTD (08949817)
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) |
---|---|---|---|
24 May 2021 | PSC07 | Cessation of Ladislau Kalauz as a person with significant control on 12 May 2021 | |
24 May 2021 | AP01 | Appointment of Mr Ali Miah as a director on 12 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Ladislau Kalauz as a director on 12 May 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
26 Mar 2021 | AP01 | Appointment of Mr Ladislau Kalauz as a director on 22 February 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from , 74 Sable Close Hounslow, TW4 7PE, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 26 March 2021 | |
26 Mar 2021 | PSC01 | Notification of Ladislau Kalauz as a person with significant control on 22 February 2021 | |
26 Mar 2021 | PSC07 | Cessation of Ephraim Ssemwogerere as a person with significant control on 22 February 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Ephraim Ssemwogerere as a director on 22 February 2021 | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Nov 2020 | PSC01 | Notification of Ephraim Ssemwogerere as a person with significant control on 5 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from , 115 Wordsworth Road Daventry, NN11 9BG, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 26 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Ephraim Ssemwogerere as a director on 5 November 2020 | |
26 Nov 2020 | PSC07 | Cessation of Dominik Szesczykowski as a person with significant control on 5 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Dominik Szesczykowski as a director on 5 November 2020 | |
29 Jun 2020 | AD01 | Registered office address changed | |
29 Jun 2020 | PSC01 | Notification of Dominik Szesczykowski as a person with significant control on 9 June 2020 | |
29 Jun 2020 | PSC07 | Cessation of Clement Ofremu as a person with significant control on 9 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Dominik Szesczykowski as a director on 9 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Clement Ofremu as a director on 9 June 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
17 Jan 2020 | AD01 | Registered office address changed from , Flat 30 Banstead Court London, W12 0QH, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 17 January 2020 | |
17 Jan 2020 | PSC01 | Notification of Clement Ofremu as a person with significant control on 8 January 2020 | |
17 Jan 2020 | PSC07 | Cessation of Christopher Joyce as a person with significant control on 8 January 2020 | |
17 Jan 2020 | AP01 |
Appointment of Mr Clement Ofremu as a director on 8 January 2020
|