Advanced company searchLink opens in new window

WFT GLOBAL LTD

Company number 12734318

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)
14 May 2021 MR01 Registration of charge 127343180002, created on 23 April 2021
14 Apr 2021 MR04 Satisfaction of charge 127343180001 in full
12 Feb 2021 PSC02 Notification of Wft Holdings Ltd as a person with significant control on 11 February 2021
12 Feb 2021 PSC07 Cessation of Inc & Co Software Group Ltd as a person with significant control on 11 February 2021
08 Jan 2021 PSC05 Change of details for Considerable Business Limited as a person with significant control on 24 July 2020
07 Sep 2020 PSC02 Notification of Considerable Business Limited as a person with significant control on 23 July 2020
03 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 3 September 2020
03 Aug 2020 MR01 Registration of charge 127343180001, created on 24 July 2020
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
26 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
26 Jul 2020 PSC08 Notification of a person with significant control statement
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 AD01 Registered office address changed from Arc House 11 to 15 William Road London NW1 3ER United Kingdom to Acre House 11/15 William Road London NW1 3ER on 23 July 2020
23 Jul 2020 AP01 Notice of removal of a director
22 Jul 2020 AD01 Registered office address changed from Dept 2 196 High Road Wood Green Wood Green N22 8HH England to Arc House 11 to 15 William Road London NW1 3ER on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 July 2020
22 Jul 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 22 July 2020
22 Jul 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 22 July 2020
10 Jul 2020 AD01 Registered office address changed from Dept 2 196 High Road Wood Green London N22 8HH England to Dept 2 196 High Road Wood Green Wood Green N22 8HH on 10 July 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jul 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 196 High Road Wood Green London N22 8HH on 10 July 2020
10 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 1