TOMMY WU LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR England to Raven House Linkfield Lane Redhill RH1 1SS on 2025-08-28

View Document

18/08/2518 August 2025 NewAppointment of Mr Brian James as a director on 2025-08-01

View Document

13/07/2513 July 2025 Registered office address changed from 39 Commercial Street Tredegar NP22 3DJ United Kingdom to 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR on 2025-07-13

View Document

17/06/2517 June 2025 Unaudited abridged accounts made up to 2025-06-15

View Document

16/06/2516 June 2025 Previous accounting period shortened from 2026-05-15 to 2025-06-15

View Document

15/06/2515 June 2025 Annual accounts for year ending 15 Jun 2025

View Accounts

13/06/2513 June 2025 Registered office address changed from Raven House Linkfield Lane Redhill RH1 1SS England to 39 Commercial Street Tredegar NP22 3DJ on 2025-06-13

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

19/05/2519 May 2025 Unaudited abridged accounts made up to 2025-05-15

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

17/05/2517 May 2025 Previous accounting period shortened from 2025-10-31 to 2025-05-15

View Document

15/05/2515 May 2025 Annual accounts for year ending 15 May 2025

View Accounts

11/05/2511 May 2025 Notification of Brian James as a person with significant control on 2025-05-10

View Document

11/05/2511 May 2025 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Raven House Linkfield Lane Redhill RH1 1SS on 2025-05-11

View Document

11/05/2511 May 2025 Appointment of Mr Sata Sata as a director on 2025-05-09

View Document

11/05/2511 May 2025 Appointment of Mr Pierre James as a director on 2025-05-09

View Document

11/05/2511 May 2025 Appointment of Mr Antonio Smith as a director on 2025-05-09

View Document

11/05/2511 May 2025 Appointment of Mr Eric Blandis as a director on 2025-05-09

View Document

11/05/2511 May 2025 Appointment of Mrs Rose Dales as a director on 2025-05-09

View Document

11/05/2511 May 2025 Appointment of Mr Robert Frisco as a director on 2025-05-09

View Document

09/05/259 May 2025 Cessation of Harkers Associates Limited as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Marc Anthony Feldman as a director on 2025-05-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

28/07/2428 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

19/06/2319 June 2023 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 2023-06-19

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Withdrawal of a person with significant control statement on 2021-12-20

View Document

29/10/2129 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company