- Company Overview for WTWTCH LTD (11923108)
- Filing history for WTWTCH LTD (11923108)
- People for WTWTCH LTD (11923108)
- More for WTWTCH LTD (11923108)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
22 Jun 2024 | CH01 | Director's details changed for Mrs Malgorzata Bladon on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mr Steven John Bladon on 20 June 2024 | |
20 Jun 2024 | PSC04 | Change of details for Mr Steven John Bladon as a person with significant control on 20 June 2024 | |
20 Jun 2024 | PSC04 | Change of details for Mrs Malgorzata Bladon as a person with significant control on 20 June 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX on 18 October 2023 | |
14 Oct 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 Oct 2023 | AA | Micro company accounts made up to 30 April 2021 | |
14 Oct 2023 | AA | Micro company accounts made up to 30 April 2020 | |
14 Oct 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
14 Oct 2023 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
14 Oct 2023 | RT01 | Administrative restoration application | |
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | CH01 | Director's details changed for Mrs Malgorzata Bladon on 1 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Steven John Bladon on 29 October 2020 | |
18 Apr 2021 | CH01 | Director's details changed for Mr Steven John Bladon on 1 April 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
05 Apr 2021 | AD01 | Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 April 2021 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
08 Jan 2020 | AP01 | Appointment of Mrs Malgorzata Bladon as a director on 1 January 2020 | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|