Advanced company searchLink opens in new window

WESTCROFT GLOBAL INVESTMENTS LTD

Company number 10646152

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)
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
30 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from 12 Culmington Road London W13 9NP England to 12 Walpole Lodge Culmington Road London W13 9NP on 20 December 2018
17 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2018 AD01 Registered office address changed from 249 Manningham Lane Bradford BD8 7ER England to 12 Culmington Road London W13 9NP on 27 November 2018
19 Apr 2018 MR01 Registration of charge 106461520001, created on 19 April 2018
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
24 Nov 2017 AP01 Appointment of Mr Aneel Rauf Malik as a director on 24 November 2017
24 Nov 2017 TM01 Termination of appointment of Shirjeel Khan Malik as a director on 23 November 2017
24 Nov 2017 PSC01 Notification of Aneel Rauf Malik as a person with significant control on 24 November 2017
24 Nov 2017 PSC07 Cessation of Shirjeel Khan Malik as a person with significant control on 23 November 2017
06 Mar 2017 CH01 Director's details changed for Mr Shirjeel Khan Malik on 6 March 2017
06 Mar 2017 AD01 Registered office address changed from 15 Bracken Hill Drive Bradford BD7 4RS England to 249 Manningham Lane Bradford BD8 7ER on 6 March 2017
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 100