Advanced company searchLink opens in new window

WJ NESTLE LIMITED

Company number 11252033

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-13
  • GBP 100