TT WERKHOVEN LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-08-31

View Document

06/12/246 December 2024 Cessation of Alexia Aicha Nkwetgam Njoya as a person with significant control on 2024-11-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

27/05/2427 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to 5 Winbury Place Maidenhead SL6 2FW on 2023-02-23

View Document

28/03/2228 March 2022 Change of details for Mr Tim Tobias Werkhoven as a person with significant control on 2017-08-02

View Document

28/03/2228 March 2022 Change of details for Ms Alexia Aicha Nkwetgam Njoya as a person with significant control on 2021-12-01

View Document

28/03/2228 March 2022 Notification of Alexia Aicha Nkwetgam Njoya as a person with significant control on 2017-08-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIM TOBIAS WERKHOVEN / 30/09/2019

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM TOBIAS WERKHOVEN / 30/09/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 02/08/17 STATEMENT OF CAPITAL GBP 2

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM TOBIAS WERKHOVEN / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIM TOBIAS WERKHOVEN / 14/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIM TOBIAS WERKHOVEN / 18/07/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM TOBIAS WERKHOVEN / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM TOBIAS WERKHOVEN / 11/10/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM TOBIAS WERKHOVEN / 21/03/2014

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED WERKHOVEN CONSULTING LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR TIM TOBIAS WERKHOVEN

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information