WESTOUR CONSULTANCY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2022-07-25 View Report
Officers. Officer name: Cr Secretaries Limited. Termination date: 2022-04-21. 2022-04-21 View Report
Confirmation statement. Statement with no updates. 2022-02-19 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-01-07 View Report
Accounts. Accounts type total exemption full. 2021-10-25 View Report
Accounts. Change account reference date company previous shortened. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Persons with significant control. Psc name: Carmela Quarto. Notification date: 2020-09-01. 2020-09-04 View Report
Persons with significant control. Change date: 2020-09-01. Psc name: Sabino Fiorella. 2020-09-04 View Report
Confirmation statement. Statement with updates. 2020-02-05 View Report
Accounts. Accounts type total exemption full. 2019-08-05 View Report
Officers. Change date: 2019-05-28. Officer name: Sabino Fiorella. 2019-05-29 View Report
Persons with significant control. Psc name: Sabino Fiorella. Change date: 2019-05-28. 2019-05-29 View Report
Confirmation statement. Statement with updates. 2019-02-05 View Report
Accounts. Accounts type total exemption full. 2018-09-14 View Report
Confirmation statement. Statement with updates. 2018-02-09 View Report
Persons with significant control. Psc name: Sabino Fiorella. Notification date: 2018-02-09. 2018-02-09 View Report
Persons with significant control. Withdrawal date: 2018-02-09. 2018-02-09 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Officers. Officer name: Cr Secretaries Limited. Change date: 2017-02-27. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type total exemption small. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Change account reference date company previous shortened. 2016-02-15 View Report
Accounts. Accounts type total exemption small. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Accounts. Accounts type total exemption small. 2014-02-20 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Annual return. With made up date full list shareholders. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2013-02-18 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Officers. Officer name: David Kaye. 2012-05-21 View Report
Officers. Officer name: Sabino Fiorella. 2012-05-18 View Report
Accounts. Accounts amended with made up date. 2012-04-23 View Report
Officers. Officer name: Cr Secretaries Limited. 2012-04-13 View Report
Officers. Officer name: Sabino Fiorella. 2012-04-13 View Report
Officers. Officer name: David Malcolm Kaye. 2012-04-12 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Address. Old address: Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom. 2012-01-30 View Report
Officers. Officer name: Sabino Fiorella. 2012-01-26 View Report
Officers. Officer name: Susan Reilly. 2012-01-24 View Report
Officers. Officer name: P & T Secretaries Limited. 2012-01-23 View Report
Accounts. Accounts amended with made up date. 2011-06-23 View Report
Accounts. Accounts amended with made up date. 2011-06-23 View Report
Accounts. Accounts amended with made up date. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report