- Company Overview for WESTMINSTER COMPLIANCE LLP (OC337155)
- Filing history for WESTMINSTER COMPLIANCE LLP (OC337155)
- People for WESTMINSTER COMPLIANCE LLP (OC337155)
- Charges for WESTMINSTER COMPLIANCE LLP (OC337155)
- More for WESTMINSTER COMPLIANCE LLP (OC337155)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 May 2024 | LLCS01 | Confirmation statement made on 8 May 2024 with no updates | |
13 May 2024 | LLAD02 | Location of register of charges has been changed from C/O P&S Consultancy 3 Park Grove Park Grove Edgware Middlesex HA8 7SH England to Regus House Victoria Way Dartford Kent DA2 6QD | |
10 May 2024 | LLPSC07 | Cessation of Nigel Lack as a person with significant control on 1 April 2024 | |
10 May 2024 | LLCH01 | Member's details changed for Mr Nigel Lack on 1 May 2024 | |
10 May 2024 | LLPSC01 | Notification of Fawn Louise Nicholl as a person with significant control on 1 April 2024 | |
08 May 2024 | LLPSC04 | Change of details for Mr Nigel Lack as a person with significant control on 8 May 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Oct 2023 | LLAD01 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to Regus House Victoria Way Dartford Kent DA2 6QD on 16 October 2023 | |
22 Jun 2023 | LLTM01 | Termination of appointment of Charlotte Emily Lack as a member on 31 March 2023 | |
16 Jun 2023 | LLCS01 | Confirmation statement made on 8 May 2023 with no updates | |
19 May 2023 | LLAP01 | Appointment of Ms Fawn Louise Nicholl as a member on 1 April 2023 | |
19 May 2023 | LLTM01 | Termination of appointment of Helen Mary Marini as a member on 1 April 2023 | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 May 2022 | LLCS01 | Confirmation statement made on 8 May 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | LLCS01 | Confirmation statement made on 8 May 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 May 2020 | LLCS01 | Confirmation statement made on 8 May 2020 with no updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2019 | LLCS01 | Confirmation statement made on 8 May 2019 with no updates | |
15 May 2019 | LLAD01 | Registered office address changed from Clarendon House Business Centre Shenley Road Borehamwood WD6 1AG England to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 15 May 2019 | |
05 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 |