Advanced company searchLink opens in new window

WILLIAMS HOLDINGS (LONDON) LIMITED

Company number 10574212

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)
21 Feb 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
11 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
05 Oct 2023 AD01 Registered office address changed from Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE United Kingdom to Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from 30-34 North Street Hailsham BN27 1DW England to Unit 14 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 5 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 MR01 Registration of charge 105742120003, created on 4 April 2023
04 Apr 2023 MR01 Registration of charge 105742120004, created on 4 April 2023
24 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with updates
27 Mar 2018 PSC01 Notification of Roger David Williams as a person with significant control on 18 December 2017
27 Mar 2018 PSC04 Change of details for Mr Marcus John Williams as a person with significant control on 18 December 2017
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,000
22 Mar 2018 AP01 Appointment of Mr Roger David Williams as a director on 18 December 2017