- Company Overview for WG MITROVIC LTD (12351217)
- Filing history for WG MITROVIC LTD (12351217)
- People for WG MITROVIC LTD (12351217)
- Registers for WG MITROVIC LTD (12351217)
- More for WG MITROVIC LTD (12351217)
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) |
---|---|---|---|
13 Feb 2025 | PSC05 | Change of details for Wg Management Limited as a person with significant control on 9 January 2025 | |
13 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
05 Jan 2024 | PSC07 | Cessation of Wellgate Care Limited as a person with significant control on 20 February 2023 | |
05 Jan 2024 | PSC02 | Notification of Wg Management Limited as a person with significant control on 20 February 2023 | |
04 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jan 2023 | CH01 | Director's details changed for Mr Jack Edward Peter Eldridge on 1 August 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 22 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Mar 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
03 Jun 2020 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
03 Jun 2020 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
20 May 2020 | CH01 | Director's details changed for Mr Jack Edward Peter Eldridge on 6 December 2019 | |
05 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-05
|