Advanced company searchLink opens in new window

WOODBRIDGE INTERNATIONAL LTD

Company number 11294242

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)
25 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
09 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
17 Mar 2023 TM01 Termination of appointment of Harvinder Singh Juss as a director on 1 May 2022
03 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
03 Dec 2021 PSC01 Notification of Ashok Toor as a person with significant control on 3 December 2021
03 Dec 2021 PSC04 Change of details for Mr Dev Dutt Tewari as a person with significant control on 3 December 2021
16 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
05 Sep 2020 AP01 Appointment of Mr Ashok Toor as a director on 1 September 2020
27 Aug 2020 TM01 Termination of appointment of Harmanpreet Singh as a director on 17 March 2020
17 Mar 2020 AP01 Appointment of Mr Harmanpreet Singh as a director on 17 March 2020
17 Mar 2020 TM01 Termination of appointment of Ashok Toor as a director on 17 March 2020
03 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
29 Nov 2019 AD01 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Jubilee Building 99 Holloway Bank Wednesbury West Midlands WS10 0NS on 29 November 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr Ashok Toor as a director on 1 February 2019
01 Mar 2019 AD01 Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 1 March 2019
28 Feb 2019 TM01 Termination of appointment of Ranjna Chohan as a director on 1 February 2019