Advanced company searchLink opens in new window

WESTCORE PENKETH LIMITED

Company number 11726282

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 Jan 2025 AP01 Appointment of Mr Arnaud Daniel Jean Julien Serin as a director on 1 December 2024
27 Jan 2025 TM01 Termination of appointment of Mohammed Ibrahim Shaikh as a director on 1 June 2024
10 Jan 2025 CH01 Director's details changed for Mr Corey Marc Eagle on 10 December 2024
10 Jan 2025 CH01 Director's details changed for Mr Daniel Charles Barrington on 10 December 2024
10 Jan 2025 CS01 Confirmation statement made on 12 December 2024 with no updates
30 Dec 2024 AA Accounts for a small company made up to 31 December 2023
15 Nov 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024
22 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 12 December 2020
19 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Jan 2023 TM01 Termination of appointment of Ian Clerihew Morgan as a director on 5 January 2023
18 Jan 2023 AP01 Appointment of Mr Corey Marc Eagle as a director on 5 January 2023
13 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Jul 2022 CH01 Director's details changed for Mr Mohammed Ibrahim Shaikh on 14 July 2022
14 Jul 2022 AP01 Appointment of Mr Mohammed Ibrahim Shaikh as a director on 28 October 2021
14 Jul 2022 TM01 Termination of appointment of Anas Safar Al-Halabi as a director on 22 October 2021
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 CS01 Confirmation statement made on 12 December 2021 with updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
28 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 12 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/12/2023
11 Mar 2021 AA Accounts for a dormant company made up to 31 August 2019
15 Dec 2020 PSC04 Change of details for Mr Marc Reed Brutten as a person with significant control on 12 February 2020