Advanced company searchLink opens in new window

1 WISBECH ROAD MARCH LTD

Company number 12778817

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)
01 May 2024 AA Total exemption full accounts made up to 31 July 2023
19 Mar 2024 MR01 Registration of charge 127788170003, created on 8 March 2024
19 Mar 2024 MR01 Registration of charge 127788170004, created on 8 March 2024
08 Mar 2024 MR04 Satisfaction of charge 127788170001 in full
08 Mar 2024 MR04 Satisfaction of charge 127788170002 in full
08 Feb 2024 CH01 Director's details changed for Mr Joseph Stephen Anthony Sullivan on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from Unit 2, 99-101 Kingsland Road London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
21 Nov 2023 PSC04 Change of details for Mr Neil Derrick Johnson as a person with significant control on 21 November 2023
10 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
30 Jun 2023 CH01 Director's details changed for Mr Joseph Stephen Anthony Sullivan on 10 November 2022
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Feb 2023 MR01 Registration of charge 127788170001, created on 3 February 2023
06 Feb 2023 MR01 Registration of charge 127788170002, created on 3 February 2023
18 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
28 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 CH01 Director's details changed for Mr Joseph Stephen Anthony Sullivan on 21 October 2021
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 30 July 2021 with updates
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-29
  • GBP 100