Advanced company searchLink opens in new window

W1 REALTIES LIMITED

Company number 10717122

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)
31 Dec 2024 CS01 Confirmation statement made on 27 December 2024 with updates
29 Feb 2024 AA Micro company accounts made up to 30 April 2023
15 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
11 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
30 Jun 2022 AD01 Registered office address changed from 1 Quicks Road London SW19 1EZ England to Unit 7 Woodlands Business Park Bury St Edmonds Suffolk IP30 9nd on 30 June 2022
29 May 2022 AA Micro company accounts made up to 30 April 2021
06 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
21 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
27 Dec 2018 PSC01 Notification of Stuart Charles Turvill as a person with significant control on 8 April 2018
27 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with updates
27 Dec 2018 PSC07 Cessation of Selvarajah Ravindran as a person with significant control on 8 April 2018
21 Nov 2018 CH01 Director's details changed for Mr Stuart Charles Turvill on 21 November 2018
20 Nov 2018 TM01 Termination of appointment of Ravi Selvarajah as a director on 8 April 2018
20 Nov 2018 AP01 Appointment of Mr Stuart Charles Turvill as a director on 8 April 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-02
26 Oct 2018 AP01 Appointment of Mr Ravi Selvarajah as a director on 7 April 2018
18 Oct 2018 CH01 Director's details changed
13 Aug 2018 AD01 Registered office address changed from 7 Hillgate Place London SW12 9ER England to 1 Quicks Road London SW19 1EZ on 13 August 2018
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2018 CS01 Confirmation statement made on 7 April 2018 with updates