Advanced company searchLink opens in new window

WELL DONE INVESTMENTS LIMITED

Company number 11192790

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)
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