(CERTNM) Company name changed wtc 1CV LIMITEDcertificate issued on 14/02/24
filed on: 14th, February 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 9th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th February 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(SH01) 5000000.00 GBP is the capital in company's statement on Friday 31st December 2021
filed on: 9th, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 3rd October 2016
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 15th July 2016
filed on: 15th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd October 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000000.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd October 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 23rd November 2012 from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd October 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 10th, November 2012
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2011
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|