Advanced company searchLink opens in new window

WET GLOBAL LIMITED

Company number 09754412

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
10 Sep 2024 AP01 Appointment of Dr Ahmed Abbas Mohamed as a director on 1 September 2024
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
03 Oct 2022 CH01 Director's details changed for Mr Darren Michael Bradley on 1 June 2022
03 Oct 2022 AD01 Registered office address changed from Greville House 11 Abbey Hill Kenilworth Warwickshire CV7 1LU United Kingdom to Units 3 & 4 Wedgnock Industrial Estate Welton Road Warwick CV34 5PZ on 3 October 2022
26 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
02 Sep 2021 PSC04 Change of details for Mr Michael Daniel Adams as a person with significant control on 27 August 2021
03 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 TM01 Termination of appointment of Peter Pottier as a director on 23 October 2018
30 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr Peter Pottier as a director on 26 February 2018
04 Dec 2017 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR England to Greville House 11 Abbey Hill Kenilworth Warwickshire CV7 1LU on 4 December 2017
04 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
31 Jul 2017 AP01 Appointment of Mr Darren Michael Bradley as a director on 21 July 2017
09 May 2017 AA Accounts for a dormant company made up to 31 March 2017
09 May 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017