- Company Overview for WJ NESTLE LIMITED (11252033)
- Filing history for WJ NESTLE LIMITED (11252033)
- People for WJ NESTLE LIMITED (11252033)
- More for WJ NESTLE LIMITED (11252033)
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) |
---|---|---|---|
08 Jun 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
08 Jun 2024 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from G27 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England to G09 Unit 4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 21 November 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | AD01 | Registered office address changed from F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom to G27 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 13 November 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Wahejiyo Ltd as a director on 28 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Taranpreet Singh as a director on 28 October 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Taranpreet Singh as a director on 10 April 2019 | |
23 Apr 2019 | AP02 | Appointment of Wahejiyo Ltd as a director on 10 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
18 Feb 2019 | PSC05 | Change of details for Capathon International Holdings Ltd as a person with significant control on 8 January 2019 | |
18 Feb 2019 | PSC07 | Cessation of Capathon International Holdings Ltd as a person with significant control on 8 January 2019 | |
18 Feb 2019 | PSC02 | Notification of Wahejiyo Ltd as a person with significant control on 8 January 2019 | |
02 Jun 2018 | AD01 | Registered office address changed from , S8 Unit 3 Triangle Centre 399 Uxbridge Road, Southall, UB1 3EJ, United Kingdom to F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 2 June 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
13 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-13
|