WEST LOOK LTD

Suite No: 23, First Floor, Heron House Suite No: 23, First Floor, Heron House, London, E6 2JG, England
StatusACTIVE
Company No.09592703
CategoryPrivate Limited Company
Incorporated15 May 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

WEST LOOK LTD is an active private limited company with number 09592703. It was incorporated 9 years, 1 month, 1 day ago, on 15 May 2015. The company address is Suite No: 23, First Floor, Heron House Suite No: 23, First Floor, Heron House, London, E6 2JG, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-12

Old address: 78a Flat 2, 78a, High Street North London E6 2HT England

New address: Suite No: 23, First Floor, Heron House 2a, Heigham Road London E6 2JG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-16

Officer name: Mr Amitavo Bairagi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-24

New address: 78a Flat 2, 78a, High Street North London E6 2HT

Old address: 672 Romford Road London E12 5AJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-12

Psc name: Joyanti Dhar

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Address

Type: AD01

New address: 672 Romford Road London E12 5AJ

Change date: 2018-04-08

Old address: 246-250, City Gate House Romford Road Suite : 4 (Ground Floor) London E7 9HZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-05

New address: 246-250, City Gate House Romford Road Suite : 4 (Ground Floor) London E7 9HZ

Old address: 275-285 High Street Suite: D London E15 2TF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

New address: 275-285 High Street Suite: D London E15 2TF

Old address: 66 Seventh Avenue London E12 5JQ England

Change date: 2017-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amitavo Bairagi

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2016

Category: Address

Type: AD02

New address: 66 Seventh Avenue London E12 5JQ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amitavo Bairagi

Appointment date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

New address: 66 Seventh Avenue London E12 5JQ

Old address: 542 a Green Street London London E13 9DA United Kingdom

Change date: 2016-07-15

Documents

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORD PET CREMATIONS LTD

UNIT 83 TWINWOODS BUSINESS PARK,BEDFORD,MK44 1FD

Number:11874767
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM FRINGE THEATRE FESTIVAL LTD

11 KINGSLEY LODGE,LONDON,W1G 9UG

Number:09518751
Status:ACTIVE
Category:Private Limited Company

CIRIUS CAPITAL HOLDINGS LIMITED

EPISTEME HOUSE SAXON BUSINESS PARK,STOKE PRIOR,B60 4AD

Number:10140544
Status:ACTIVE
Category:Private Limited Company

CUSTOM ESPORTS LIMITED

6 TURNPIKE CLOSE,OLDHAM,OL3 5PH

Number:09859036
Status:ACTIVE
Category:Private Limited Company

G-ONE AUTOCENTRE LTD

16 LAVENDER ROAD,CROYDON,CR0 3BH

Number:09706800
Status:ACTIVE
Category:Private Limited Company

GM RISK CONSULTANTS LTD

2 LAMBERT CLOSE,BEDFORD,MK43 9FH

Number:11841345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source