WITTINGTON INVESTMENTS PEF (EURO) LTD - LONDON


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

Description Filing date
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 16/09/23. 2024-05-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2024-04-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 16/09/23. 2024-04-24 View Report
Accounts. Legacy. 2024-04-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 16/09/23. 2024-04-02 View Report
Confirmation statement. Statement with no updates. 2024-03-15 View Report
Officers. Officer name: Mr Lindsay Ronald Pearson. Change date: 2024-02-29. 2024-03-14 View Report
Officers. Officer name: Mr Guy Howard Weston. Change date: 2024-02-29. 2024-03-14 View Report
Officers. Officer name: Mr Charles Daniel Edward Mason. Change date: 2024-02-29. 2024-03-14 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type small. 2023-03-09 View Report
Officers. Officer name: Mr Lindsay Ronald Pearson. Appointment date: 2022-05-27. 2022-05-31 View Report
Change of name. Description: Company name changed wittington investments (17) LIMITED\certificate issued on 31/05/22. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Accounts. Accounts type small. 2022-01-10 View Report
Accounts. Accounts type small. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Officers. Officer name: Amanda Susan Millett Geday. Termination date: 2020-09-28. 2020-12-21 View Report
Officers. Appointment date: 2020-09-28. Officer name: Jennifer Dooley. 2020-12-21 View Report
Accounts. Accounts type small. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type small. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type small. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Officers. Termination date: 2018-02-11. Officer name: Stephen Clarence Hancock. 2018-02-14 View Report
Address. Old address: 21 st Thomas Street Bristol BS1 6JS. New address: First Floor Temple Back 10 Temple Back Bristol BS1 6FL. 2018-02-14 View Report
Address. New address: 21 st Thomas Street Bristol BS1 6JS. 2018-02-13 View Report
Accounts. Accounts type full. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type full. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type full. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type full. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Address. Move registers to sail company. 2013-02-12 View Report
Accounts. Change account reference date company current shortened. 2013-02-12 View Report
Address. Change sail address company. 2013-02-12 View Report
Incorporation. Incorporation company. 2012-12-19 View Report