This company is commonly known as Cwig Limited. The company was founded 14 years ago and was given the registration number 07051171. The firm's registered office is in LONDON. You can find them at Griffin House, 161 Hammersmith Road, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CWIG LIMITED |
---|---|---|
Company Number | : | 07051171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Secretary | 31 July 2016 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 20 September 2016 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 05 January 2018 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Secretary | 13 March 2014 | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 8HQ | Secretary | 28 January 2010 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Secretary | 20 October 2009 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 16 May 2016 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 13 March 2012 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 16 May 2016 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 13 March 2014 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 22 July 2014 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Director | 20 October 2009 | Active |
Third Floor 26, Red Lion Square, London, WC1R 4HQ | Director | 28 January 2010 | Active |
Third Floor 26, Red Lion Square, London, WC1R 4HQ | Director | 13 March 2014 | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ | Director | 28 January 2010 | Active |
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS | Director | 20 September 2016 | Active |
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG | Director | 28 January 2010 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 20 October 2009 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 20 October 2009 | Active |
Sable Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 62-65, Chandos Place, London, United Kingdom, WC2N 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Officers | Change person secretary company with change date. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-06-30 | Address | Change registered office address company with date old address new address. | Download |
2016-12-30 | Accounts | Change account reference date company current shortened. | Download |
2016-12-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.