Advanced company searchLink opens in new window

WEMBLEY NW01 HOLDCO LIMITED

Company number 10348680

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)
19 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
10 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
10 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
10 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Rajesh Shah as a director on 31 December 2023
04 Dec 2023 MR04 Satisfaction of charge 103486800001 in full
17 Jul 2023 AA Accounts for a small company made up to 31 December 2022
13 May 2023 AA Accounts for a small company made up to 31 December 2021
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Feb 2023 PSC05 Change of details for Tipi Properties Nw01 Finance Limited as a person with significant control on 23 December 2022
23 Dec 2022 CERTNM Company name changed tipi properties NW01 holdco LIMITED\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
08 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
02 Jan 2022 AA Accounts for a small company made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
24 Apr 2021 CH01 Director's details changed for Mr Philip Simon Slavin on 14 April 2021
16 Jan 2021 TM01 Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020
03 Dec 2020 AA Accounts for a small company made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
15 Feb 2020 AP01 Appointment of Mr Philip Simon Slavin as a director on 13 February 2020
13 Nov 2019 TM01 Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
07 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
10 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
31 May 2018 AA Accounts for a small company made up to 31 December 2017