WOLFSON RESEARCH LTD

03996058
7 TUFTON STREET LONDON SW1P 3QB

Documents

Documents
Date Category Description Pages
27 Feb 2024 accounts Annual Accounts 3 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 3 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2022 accounts Annual Accounts 3 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
03 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 6 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
18 Oct 2016 officers Appointment of corporate secretary (Artillery Registrars Limited) 2 Buy now
18 Oct 2016 officers Termination of appointment of secretary (Sophie Jump) 1 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2016 accounts Annual Accounts 3 Buy now
28 Nov 2015 annual-return Annual Return 3 Buy now
28 Feb 2015 accounts Annual Accounts 3 Buy now
07 Nov 2014 annual-return Annual Return 3 Buy now
07 Nov 2014 officers Change of particulars for director (Julio Pires Freire) 2 Buy now
27 May 2014 accounts Annual Accounts 3 Buy now
02 May 2014 officers Appointment of secretary (Mz Sophie Jump) 2 Buy now
08 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2014 officers Termination of appointment of director (Anna Zarubina) 2 Buy now
21 Feb 2014 officers Appointment of director (Julio Pires Freire) 3 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Jun 2013 officers Appointment of director (Ms Anna Zarubina) 2 Buy now
21 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2013 officers Termination of appointment of director (Alan Why) 1 Buy now
18 Jan 2013 accounts Annual Accounts 3 Buy now
09 Oct 2012 annual-return Annual Return 3 Buy now
30 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Oct 2011 accounts Annual Accounts 3 Buy now
05 Oct 2011 annual-return Annual Return 3 Buy now
23 Nov 2010 annual-return Annual Return 3 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2010 accounts Annual Accounts 3 Buy now
15 Sep 2010 officers Termination of appointment of secretary (Aok Service Centre Ltd) 1 Buy now
13 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2010 resolution Resolution 1 Buy now
02 Sep 2010 officers Appointment of director (Mr Alan Williams Why) 2 Buy now
01 Sep 2010 officers Termination of appointment of director (Cornell Bruxham Limited) 1 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
23 Nov 2009 officers Change of particulars for corporate secretary (Aok Service Centre Ltd) 2 Buy now
23 Nov 2009 officers Change of particulars for corporate director (Cornell Bruxham Limited) 2 Buy now
30 Jun 2009 accounts Annual Accounts 1 Buy now
12 Dec 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
24 Jun 2008 accounts Annual Accounts 1 Buy now
30 Jan 2008 annual-return Return made up to 21/11/07; full list of members 2 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: suite 404 albany house 324-326 regent street london W1B 3HH 1 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: 401 langham house 29 margareth street london W1W 8SA 2 Buy now
21 Jul 2007 accounts Annual Accounts 1 Buy now
27 Feb 2007 annual-return Return made up to 21/11/06; full list of members 2 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
27 Feb 2007 officers Secretary's particulars changed 1 Buy now
11 Nov 2006 accounts Annual Accounts 1 Buy now
21 Nov 2005 annual-return Return made up to 21/11/05; full list of members 2 Buy now
06 Oct 2005 accounts Annual Accounts 1 Buy now
03 Sep 2004 annual-return Return made up to 12/05/04; full list of members 6 Buy now
16 Aug 2004 accounts Annual Accounts 1 Buy now
02 Dec 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2003 accounts Annual Accounts 1 Buy now
28 Nov 2003 accounts Annual Accounts 1 Buy now
28 Nov 2003 annual-return Return made up to 12/05/03; full list of members 6 Buy now
27 Nov 2003 officers New secretary appointed 2 Buy now
27 Nov 2003 officers Secretary resigned 1 Buy now
27 Nov 2003 address Registered office changed on 27/11/03 from: 135 tokyngton avenue wembley middlesex HA9 6HA 1 Buy now
28 Oct 2003 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2002 annual-return Return made up to 12/05/02; full list of members 6 Buy now
04 Aug 2002 officers Director resigned 1 Buy now
04 Aug 2002 officers Secretary resigned 1 Buy now
04 Aug 2002 officers Secretary resigned 1 Buy now
04 Aug 2002 officers New director appointed 2 Buy now
04 Aug 2002 officers New secretary appointed 2 Buy now
11 Jul 2002 officers New secretary appointed 1 Buy now
05 Jul 2002 address Registered office changed on 05/07/02 from: 1ST floor clifton house bunnian place basingstoke hampshire RG21 7QY 1 Buy now
28 Jun 2002 accounts Annual Accounts 3 Buy now
28 Jun 2002 annual-return Return made up to 12/05/01; full list of members 6 Buy now
25 Jun 2002 restoration Restoration Order Of Court 1 Buy now
26 Feb 2002 gazette Gazette Dissolved Compulsary 1 Buy now
06 Nov 2001 gazette Gazette Notice Compulsary 1 Buy now
08 Nov 2000 address Registered office changed on 08/11/00 from: 1ST floor, buckersbury house london EC4N 8PE 1 Buy now
12 May 2000 incorporation Incorporation Company 16 Buy now