Advanced company searchLink opens in new window

WITTINGTON INVESTMENTS PEF (USD) LTD

Company number 05094395

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)
24 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 16/09/23
This document is being processed and will be available in 10 days.
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 16/09/23
15 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
14 Mar 2024 CH01 Director's details changed for Mr Lindsay Ronald Pearson on 29 February 2024
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
09 Mar 2023 AA Accounts for a small company made up to 17 September 2022
31 May 2022 AP01 Appointment of Mr Lindsay Ronald Pearson as a director on 27 May 2022
31 May 2022 CERTNM Company name changed wittington investments (cip) LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
14 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
10 Jan 2022 AA Accounts for a small company made up to 18 September 2021
23 Jun 2021 AA Accounts for a small company made up to 12 September 2020
30 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
21 Dec 2020 TM02 Termination of appointment of Amanda Geday as a secretary on 28 September 2020
21 Dec 2020 AP03 Appointment of Jennifer Dooley as a secretary on 28 September 2020
28 Jul 2020 AA Accounts for a small company made up to 14 September 2019
06 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
18 Jun 2019 AA Accounts for a small company made up to 15 September 2018
26 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
15 Jun 2018 AA Accounts for a small company made up to 16 September 2017
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
15 Feb 2018 AD02 Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Temple Back 10 Templeback Bristol BS1 6FL
14 Feb 2018 TM01 Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018
14 Feb 2018 AD03 Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS
16 Jun 2017 AA Full accounts made up to 17 September 2016