Advanced company searchLink opens in new window

WYCOMBE TRADES LTD

Company number 09720997

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)
03 Dec 2020 RP05 Registered office address changed to PO Box 4385, 09720997: Companies House Default Address, Cardiff, CF14 8LH on 3 December 2020
19 Oct 2020 AD01 Registered office address changed from 29 Old Ruislip Road Northolt UB5 6QD United Kingdom to 7 Brignall Gardens Newcastle-upon-Tyne NE15 7AA on 19 October 2020
16 Oct 2020 PSC01 Notification of Kate Burn as a person with significant control on 28 September 2020
16 Oct 2020 PSC07 Cessation of Ruben Sewkumar as a person with significant control on 28 September 2020
16 Oct 2020 AP01 Notice of removal of a director
16 Oct 2020 TM01 Termination of appointment of Ruben Sewkumar as a director on 28 September 2020
28 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 31 August 2019
10 Jan 2020 AD01 Registered office address changed from 29 Homefield Road Wembley HA0 2NL United Kingdom to 29 Old Ruislip Road Northolt UB5 6QD on 10 January 2020
10 Jan 2020 PSC01 Notification of Ruben Sewkumar as a person with significant control on 2 January 2020
10 Jan 2020 PSC07 Cessation of Henoc Nsingi as a person with significant control on 2 January 2020
10 Jan 2020 AP01 Appointment of Mr Ruben Sewkumar as a director on 2 January 2020
10 Jan 2020 TM01 Termination of appointment of Henoc Nsingi as a director on 2 January 2020
23 Oct 2019 AD01 Registered office address changed from 112 Rochester Avenue Feltham TW13 4EJ England to 29 Homefield Road Wembley HA0 2NL on 23 October 2019
23 Oct 2019 PSC01 Notification of Henoc Nsingi as a person with significant control on 2 October 2019
23 Oct 2019 PSC07 Cessation of Wayne Green as a person with significant control on 2 October 2019
23 Oct 2019 AP01 Appointment of Mr Henoc Nsingi as a director on 2 October 2019
23 Oct 2019 TM01 Termination of appointment of Wayne Green as a director on 2 October 2019
20 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
10 May 2019 AP01 Appointment of Mr Wayne Green as a director on 26 April 2019
10 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 112 Rochester Avenue Feltham TW13 4EJ on 10 May 2019
10 May 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 26 April 2019
10 May 2019 TM01 Termination of appointment of Terry Dunne as a director on 26 April 2019
10 May 2019 PSC01 Notification of Wayne Green as a person with significant control on 26 April 2019