WHEATOO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Yi Xu on 2025-09-12

View Document

04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

09/04/259 April 2025 Change of details for Mr Yi Xu as a person with significant control on 2024-07-03

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Change of details for Mr Yi Xu as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from Flat 1, 16 Triangle South Bristol BS8 1EY England to 324, 170 Kennington Lane C/O Upscale Consultants London SE11 5DP on 2024-07-03

View Document

27/05/2427 May 2024 Cessation of Shuo-Yen Juan as a person with significant control on 2023-03-01

View Document

20/05/2420 May 2024 Change of details for Mr Luigi Gang Xu as a person with significant control on 2022-11-01

View Document

20/05/2420 May 2024 Change of details for Mr Shuo-Yen Juan as a person with significant control on 2022-11-01

View Document

20/05/2420 May 2024 Director's details changed for Mr Yi Xu on 2022-11-01

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Change of details for Mr Shuo-Yen Juan as a person with significant control on 2020-08-12

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

03/08/233 August 2023 Registered office address changed from Unit 9 Buzzard Creek Industrial Estate River Road Barking IG11 0EL England to Flat 1, 16 Triangle South Bristol BS8 1EY on 2023-08-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/08/211 August 2021 Notification of Luigi Gang Xu as a person with significant control on 2021-07-27

View Document

01/08/211 August 2021 Cessation of Yi Xu as a person with significant control on 2021-07-27

View Document

29/07/2129 July 2021 Notification of Shuo-Yen Juan as a person with significant control on 2020-08-12

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

29/07/2129 July 2021 Change of details for Mr Yi Xu as a person with significant control on 2020-08-12

View Document

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

19/08/2019 August 2020 12/08/20 STATEMENT OF CAPITAL GBP 2

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR YI XU / 13/02/2020

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YI XU / 13/02/2020

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MR YI XU / 01/12/2019

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YI XU / 01/12/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM UNIT 5, 2ND FLR,RED LION COURT ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 1JS ENGLAND

View Document

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information