Advanced company searchLink opens in new window

WELSPUN UK LIMITED

Company number 03902741

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)
12 Feb 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
23 Sep 2023 AA Full accounts made up to 31 March 2023
05 Sep 2023 TM01 Termination of appointment of Manoj Pareek as a director on 23 August 2023
05 Sep 2023 AP01 Appointment of Mr Amit Jain as a director on 23 August 2023
13 Mar 2023 CH01 Director's details changed for Ms Vanshika Goenka Misra on 1 March 2023
13 Mar 2023 TM01 Termination of appointment of Dipali Balkrishan Goenka as a director on 1 March 2023
22 Feb 2023 PSC05 Change of details for Christy Home Textiles Ltd as a person with significant control on 22 February 2023
01 Feb 2023 AP01 Appointment of Ms Vanshika Goenka Misra as a director on 1 February 2023
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
20 Sep 2022 AA Full accounts made up to 31 March 2022
03 Aug 2022 AD02 Register inspection address has been changed from C/O Welspun Uk Limited Park Square Bird Hall Lane Stockport Cheshire SK3 0XF United Kingdom to 6th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS
02 Aug 2022 AD04 Register(s) moved to registered office address 6th Floor, Regent House, Heaton Lane Stockport Cheshire SK4 1BS
02 Aug 2022 AD04 Register(s) moved to registered office address 6th Floor, Regent House, Heaton Lane Stockport Cheshire SK4 1BS
20 Jun 2022 AD01 Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XF to 6th Floor, Regent House, Heaton Lane Stockport Cheshire SK4 1BS on 20 June 2022
02 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
11 Sep 2021 AA Full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
11 Nov 2020 AA Full accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with updates
02 Oct 2019 AA Full accounts made up to 31 March 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 5,093,577
01 Apr 2019 AP01 Appointment of Mr Manoj Pareek as a director on 1 April 2019
07 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
29 Nov 2018 TM01 Termination of appointment of Leigh Antony Taylor as a director on 28 November 2018