Advanced company searchLink opens in new window

WTG TECHNOLOGIES LIMITED

Company number 06035710

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)
20 Feb 2017 AUD Auditor's resignation
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
07 Nov 2016 TM01 Termination of appointment of James Howard Steventon as a director on 7 November 2016
03 Oct 2016 AD01 Registered office address changed from Fifth Floor 76 Hammersmith Road London W14 8UD to 2 Burston Road London SW15 6AR on 3 October 2016
07 Jul 2016 AP01 Appointment of Mr Gavin Leigh as a director on 4 July 2016
04 Jul 2016 AP01 Appointment of Mr Wayne Story as a director on 15 June 2016
23 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP .999999
07 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
13 Oct 2015 AP01 Appointment of Mr Phillip Rowland as a director on 15 September 2015
06 Oct 2015 AP01 Appointment of Mr Simon Downing as a director on 15 September 2015
06 Oct 2015 AP03 Appointment of Mr Michael Stoddard as a secretary on 15 September 2015
06 Oct 2015 TM02 Termination of appointment of Reza Bacchus as a secretary on 15 September 2015
29 Sep 2015 MR04 Satisfaction of charge 2 in full
29 Sep 2015 MR04 Satisfaction of charge 3 in full
16 Jul 2015 AA Full accounts made up to 31 March 2015
30 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
11 Jul 2014 AA Full accounts made up to 31 March 2014
30 Jun 2014 TM01 Termination of appointment of Thomas Lasparini as a director
22 Feb 2014 AP03 Appointment of Mr Reza Bacchus as a secretary
22 Feb 2014 CH01 Director's details changed for Mr Reza Bacchus on 21 February 2014
27 Jan 2014 TM01 Termination of appointment of Volker Schulze as a director
27 Jan 2014 TM01 Termination of appointment of Matthew Penneycard as a director
24 Jan 2014 AP01 Appointment of Mr James Howard Steventon as a director
24 Jan 2014 AP01 Appointment of Mr Reza Bacchus as a director
02 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1