W P A AUDIT LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

21/12/2321 December 2023 Change of details for W P a Consulting Limited as a person with significant control on 2023-12-12

View Document

21/12/2321 December 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-12-21

View Document

21/12/2321 December 2023 Secretary's details changed for Wilton Corporate Services Limited on 2023-12-12

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

17/11/2317 November 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Richard Spencer Rhodes as a director on 2023-01-31

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2020-04-30

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

20/03/2020 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE... HEWSON / 01/06/2018

View Document

11/06/1811 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 PREVEXT FROM 30/04/2017 TO 31/05/2017

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED RICHARD SPENCER RHODES

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ATUL SHARMA

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROOM

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED NICOLE... HEWSON

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR KANDIAH RANJAN

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BROOM / 13/02/2015

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 CORPORATE SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR REGINALD WYNNIAT HUSEY

View Document

19/02/1519 February 2015 CORPORATE DIRECTOR APPOINTED CLEARCHUS LIMITED

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED DEBORAH JANE BROOM

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR KANDIAH KUMARASAMY RANJAN

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLE... HEWSON

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED NICOLE... HEWSON

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR ATUL SHARMA

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 First Gazette notice for compulsory strike-off

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR SALIM HAMIR

View Document

09/11/109 November 2010 DIRECTOR APPOINTED SALIM HAMIR

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY ANNA RICHARDS

View Document

07/05/107 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/02/1019 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD WYNNIAT HUSEY / 28/08/2007

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY REGINALD WYNNIATT-HUSEY

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS ANNA MARIE RICHARDS LOGGED FORM

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 S366A DISP HOLDING AGM 20/06/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED W G AUDIT LIMITED CERTIFICATE ISSUED ON 14/06/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 26 GROSVENOR STREET MAYFAIR LONDON W1X 9FE

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 COMPANY NAME CHANGED WILTON AUDIT LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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