Advanced company searchLink opens in new window

WOSC 1 NOMINEE LIMITED

Company number 05701921

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)
26 Mar 2024 CH01 Director's details changed for Mr Jayesh Patel on 21 February 2024
19 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
18 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Jun 2023 AP01 Appointment of Mr David Ian Lockyer as a director on 23 June 2023
27 Jun 2023 TM01 Termination of appointment of Nigel Mark Webb as a director on 23 June 2023
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
26 May 2022 CH01 Director's details changed for Mr Robert Peel on 13 May 2022
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
20 Dec 2019 AD01 Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE England to York House 45 Seymour Street London W1H 7LX on 20 December 2019
19 Dec 2019 CH01 Director's details changed for Mr Nigel Mark Webb on 19 December 2019
19 Dec 2019 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Egil Strysse as a director on 19 December 2019
19 Dec 2019 AP01 Appointment of Mr Nigel Mark Webb as a director on 19 December 2019
19 Dec 2019 AP01 Appointment of Mr Darren Windsor Richards as a director on 19 December 2019
11 Dec 2019 PSC07 Cessation of Nbim James Gp Limited as a person with significant control on 31 October 2019
14 Nov 2019 PSC02 Notification of Wosc Gp Limited as a person with significant control on 31 October 2019
11 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-05
11 Nov 2019 CONNOT Change of name notice
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018