Advanced company searchLink opens in new window

WWL12 LTD

Company number 12389697

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)
13 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
16 Apr 2024 PSC07 Cessation of James Crosbie Dawson as a person with significant control on 29 March 2024
16 Apr 2024 TM01 Termination of appointment of James Crosbie Dawson as a director on 29 March 2024
16 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
16 Jul 2022 CH01 Director's details changed for Mr Mark Melly on 16 July 2022
16 Jul 2022 CH01 Director's details changed for Mr James Crosbie Dawson on 16 July 2022
07 Jul 2022 AD01 Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR England to Dalton Houe 60 Windsor Avenue London SW19 2RR on 7 July 2022
11 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
13 Dec 2021 PSC01 Notification of Angus Charles Drummond Hodge as a person with significant control on 30 November 2021
13 Dec 2021 AP01 Appointment of Mr Angus Charles Drummond Hodge as a director on 30 November 2021
13 Dec 2021 PSC07 Cessation of Andrew Allan as a person with significant control on 24 August 2021
01 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Sep 2021 TM01 Termination of appointment of Andrew Allan as a director on 24 August 2021
15 Apr 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
07 Jan 2020 NEWINC Incorporation