Advanced company searchLink opens in new window

WILMCOTE QUINTESSENTIAL LTD

Company number 08949817

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)
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
  • ANNOTATION Part Rectified Service address was removed from the AP01 on 18/03/2020 as it was forged.