Advanced company searchLink opens in new window

WOODSEND HOLDINGS LIMITED

Company number 12013099

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)
22 Jan 2025 CH01 Director's details changed for Mr Eduardo Tomacelli Filomarino on 20 January 2025
17 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
23 Jan 2024 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
23 May 2023 PSC05 Change of details for Blore Holdings Limited as a person with significant control on 23 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
18 May 2023 CH01 Director's details changed for Mr Eduardo Tomacelli Filomarino on 18 May 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
07 Mar 2023 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
28 May 2021 AA Micro company accounts made up to 31 December 2019
23 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
19 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
02 Apr 2020 PSC02 Notification of Blore Holdings Limited as a person with significant control on 26 March 2020
02 Apr 2020 PSC07 Cessation of Discus Management Ltd as a person with significant control on 26 March 2020
02 Apr 2020 TM01 Termination of appointment of Richard Gordon Milne as a director on 26 March 2020
02 Apr 2020 TM01 Termination of appointment of Douglas Grey Lingafelter as a director on 26 March 2020
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 18,952.00
16 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of shares 10/07/2019
23 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-23
  • GBP 9,476