Advanced company searchLink opens in new window

WTA LIMITED

Company number 04442014

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)
27 Jan 2025 TM01 Termination of appointment of James Toby Edward Essex as a director on 9 January 2025
27 Jan 2025 TM01 Termination of appointment of Emiliano Schivazappa as a director on 10 December 2024
27 Jan 2025 AP01 Appointment of Ms Alexia Maria Barra Pendas as a director on 9 December 2024
19 May 2024 TM01 Termination of appointment of Najmudin Kanji as a director on 18 May 2024
19 May 2024 TM01 Termination of appointment of Pamela Mary Ackroyd as a director on 18 May 2024
08 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
15 Mar 2024 AP01 Appointment of Mr Henry Cecil Lucas Donne as a director on 14 March 2024
11 Mar 2024 AA Total exemption full accounts made up to 23 June 2023
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 20 May 2023
01 Aug 2023 AD01 Registered office address changed from 582 Honeypot Lane Stanmore HA7 1JS England to Broadwall House, 21 Broadwall, London, SE1 9PL Broadwall London SE1 9PL on 1 August 2023
01 Aug 2023 TM02 Termination of appointment of Clear House Accountants Ltd as a secretary on 1 August 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/08/2023.
19 Apr 2023 AP04 Appointment of Clear House Accountants Ltd as a secretary on 18 April 2023
19 Apr 2023 TM02 Termination of appointment of Christopher Martin Cooley as a secretary on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from 3a Chislehurst Road Orpington BR6 0DF England to 582 Honeypot Lane Stanmore HA7 1JS on 18 April 2023
25 Jan 2023 AA Total exemption full accounts made up to 23 June 2022
08 Jul 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
07 Jul 2022 AP03 Appointment of Christopher Martin Cooley as a secretary on 5 April 2022
21 Mar 2022 AA Total exemption full accounts made up to 23 June 2021
10 Sep 2021 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to 3a Chislehurst Road Orpington BR6 0DF on 10 September 2021
06 Jul 2021 CS01 Confirmation statement made on 20 May 2021 with updates
12 Mar 2021 AA Total exemption full accounts made up to 23 June 2020
30 Jul 2020 TM02 Termination of appointment of Fairoak Estate Management Limited as a secretary on 30 July 2020
30 Jul 2020 AD01 Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Lynwood House 373-375 Station Road Harrow HA1 2AW on 30 July 2020
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates