- Company Overview for WELL DONE INVESTMENTS LIMITED (11192790)
- Filing history for WELL DONE INVESTMENTS LIMITED (11192790)
- People for WELL DONE INVESTMENTS LIMITED (11192790)
- Charges for WELL DONE INVESTMENTS LIMITED (11192790)
- More for WELL DONE INVESTMENTS LIMITED (11192790)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 5 Stour Avenue Southall UB2 4HL England to 71 Armytage Road Heston Hounslow TW5 9JL on 19 July 2019 | |
11 Jul 2019 | MR01 | Registration of charge 111927900001, created on 10 July 2019 | |
11 Jul 2019 | MR01 | Registration of charge 111927900002, created on 10 July 2019 | |
17 Apr 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | PSC04 | Change of details for Mrs Deljit Kour as a person with significant control on 12 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mrs Simranjit Kaur Khurana as a director on 12 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
05 Mar 2019 | TM01 | Termination of appointment of Joginder Singh as a director on 4 March 2019 | |
05 Mar 2019 | PSC01 | Notification of Deljit Kour as a person with significant control on 4 March 2019 | |
05 Mar 2019 | PSC07 | Cessation of Joginder Singh as a person with significant control on 4 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 24 the Glen Southall Middlesex UB2 5RS England to 5 Stour Avenue Southall UB2 4HL on 5 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Mrs Deljit Kour as a director on 4 March 2019 | |
31 Jan 2019 | PSC04 | Change of details for Mr Joginder Singh as a person with significant control on 14 November 2018 |