Advanced company searchLink opens in new window

WHOLESALE SQUAD LTD

Company number 12988425

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)
19 Dec 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 20 Access Self Storage 20 Bugsby's Way London SE7 7SJ on 19 December 2024
08 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
09 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
22 May 2024 AA01 Current accounting period shortened from 30 November 2024 to 31 July 2024
30 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
03 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
02 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
22 Jul 2022 CH01 Director's details changed for Mr Muhammad Faisal Khan on 22 July 2022
22 Jul 2022 CH01 Director's details changed for Mr Moynul Hussain on 22 July 2022
12 Jun 2022 AD01 Registered office address changed from 112 Evelyn Dennington Road London England E6 5YU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 12 June 2022
19 May 2022 CERTNM Company name changed mango express fba LTD\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 May 2022 PSC01 Notification of Muhammad Faisal Khan as a person with significant control on 16 May 2022
18 May 2022 PSC01 Notification of Moynul Hussain as a person with significant control on 16 May 2022
18 May 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 May 2022
18 May 2022 AP01 Appointment of Mr Moynul Hussain as a director on 16 May 2022
18 May 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 112 Evelyn Dennington Road London England E65YU on 18 May 2022
18 May 2022 AP01 Appointment of Mr Muhammad Faisal Khan as a director on 16 May 2022
18 May 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 16 May 2022
06 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Dec 2021 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2021
09 Dec 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
07 Dec 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2021
07 Dec 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 November 2021