Advanced company searchLink opens in new window

WIIVON LTD

Company number 12407694

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 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
09 Sep 2024 CERTNM Company name changed rendoo LTD\certificate issued on 09/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-01
19 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
13 May 2024 AD01 Registered office address changed from 209 the Heights Northolt UB5 4BX England to 16 Oxford Gardens Denham Uxbridge UB9 4EA on 13 May 2024
30 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
24 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
29 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
28 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
27 Dec 2021 AD01 Registered office address changed from 83 Northcote Avenue Southall UB1 2AZ England to 209 the Heights Northolt UB5 4BX on 27 December 2021
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2021 PSC07 Cessation of Balendra Niranchan as a person with significant control on 1 September 2021
14 Sep 2021 TM01 Termination of appointment of Balendra Niranchan as a director on 1 September 2021
29 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 AD01 Registered office address changed from Boundary House Boston Road London W7 2QE United Kingdom to 83 Northcote Avenue Southall UB1 2AZ on 19 November 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
16 Jan 2020 CH01 Director's details changed for Mr Prakash Yogarajah on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Balendra Niranchan on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Balendra Niranjan on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mr Balendra Niranjan as a person with significant control on 16 January 2020
16 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-16
  • GBP 100