Advanced company searchLink opens in new window

WG MITROVIC LTD

Company number 12351217

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)
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
  • GBP 1