WNW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

24/01/2524 January 2025 Change of details for Mr Richard Victor Chaletzos as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to 85 Thomas More Street Wapping London E1W 1YD on 2023-05-03

View Document

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

03/02/223 February 2022 Withdraw the company strike off application

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 Application to strike the company off the register

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

10/06/2110 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

10/06/2110 June 2021 PREVSHO FROM 30/06/2021 TO 28/02/2021

View Document

10/06/2110 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

15/04/2015 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM C/O IMAJEN LIMITED 17 SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY

View Document

23/08/1723 August 2017 Registered office address changed from , C/O Imajen Limited, 17 Salisbury Street, St. Helens, Merseyside, WA10 1FY to 85 Thomas More Street Wapping London E1W 1YD on 2017-08-23

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR NENA CHALETZOS

View Document

02/06/152 June 2015 Registered office address changed from , 241 Mitcham Road, Tooting, London, SW17 9JQ to 85 Thomas More Street Wapping London E1W 1YD on 2015-06-02

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR RICHARD VICTOR CHALETZOS

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 241 MITCHAM ROAD TOOTING LONDON SW17 9JQ

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1311 June 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


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