Advanced company searchLink opens in new window

WTT LEGAL LIMITED

Company number 11007521

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)
29 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
29 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
13 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
13 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
07 Jun 2024 PSC05 Change of details for Wtt Group Ltd as a person with significant control on 11 October 2017
06 Jun 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
26 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
25 Oct 2023 CH01 Director's details changed for Ms Carla Bernardine Roberts on 9 October 2023
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
13 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
06 Nov 2020 TM02 Termination of appointment of Fiona Carol Webber as a secretary on 6 November 2020
06 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
05 Nov 2020 CH01 Director's details changed for Mr Rhys Dewi Thomas on 24 August 2020
16 Oct 2020 PSC05 Change of details for Wtt Group Ltd as a person with significant control on 26 February 2020
26 Feb 2020 AD01 Registered office address changed from Napier House 24 High Holborn London WC1V 6AZ United Kingdom to 40 Queen Street London EC4R 1DD on 26 February 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
21 Oct 2019 CH01 Director's details changed for Mr Graham Philip Webber on 12 September 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates