Advanced company searchLink opens in new window

WINGATES PROFESSIONAL LTD

Company number 09203781

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)
23 Nov 2018 PSC01 Notification of Artur Madejski as a person with significant control on 15 November 2018
23 Nov 2018 PSC07 Cessation of Jasek Palka as a person with significant control on 15 November 2018
23 Nov 2018 AD01 Registered office address changed from 102 Priory Road Dartford DA1 2BN United Kingdom to 175 Rockingham Road Corby NN17 2AA on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Jasek Palka as a director on 15 November 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
09 Jun 2017 AA Micro company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Apr 2016 AD01 Registered office address changed from 35 Elmhurst Avenue Northampton NN3 2LD United Kingdom to 102 Priory Road Dartford DA1 2BN on 22 April 2016
22 Apr 2016 AP01 Appointment of Jasek Palka as a director on 15 April 2016
22 Apr 2016 TM01 Termination of appointment of Ion Nicolae as a director on 15 April 2016
01 Apr 2016 AA Micro company accounts made up to 30 September 2015
09 Dec 2015 TM01 Termination of appointment of Victoras Afrim as a director on 30 November 2015
09 Dec 2015 AP01 Appointment of Ion Nicolae as a director on 30 November 2015
09 Dec 2015 AD01 Registered office address changed from 50 st Lukes Road Leeds LS11 8JA United Kingdom to 35 Elmhurst Avenue Northampton NN3 2LD on 9 December 2015
26 Oct 2015 AD01 Registered office address changed from 24 Houghton Road Bedford MK42 9HQ to 50 st Lukes Road Leeds LS11 8JA on 26 October 2015
26 Oct 2015 AP01 Appointment of Victoras Afrim as a director on 12 October 2015
26 Oct 2015 TM01 Termination of appointment of Sachin Tagore as a director on 12 October 2015
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
17 Jun 2015 TM01 Termination of appointment of Michael Burrows as a director on 5 June 2015
17 Jun 2015 AD01 Registered office address changed from 95 Collyweston Road Northampton NN3 5EU United Kingdom to 24 Houghton Road Bedford MK42 9HQ on 17 June 2015
17 Jun 2015 AP01 Appointment of Sachin Tagore as a director on 5 June 2015
17 Mar 2015 AD01 Registered office address changed from 27 Leaford Crescent Watford WD24 5JQ United Kingdom to 95 Collyweston Road Northampton NN3 5EU on 17 March 2015
17 Mar 2015 AP01 Appointment of Michael Burrows as a director on 10 March 2015