WTHINKU TRAINING AND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Change of details for Ms Muge Gokdeniz as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 91 st. Marks Road Enfield EN1 1BJ England to 19B Curwen Road London W12 9AF on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 19B Curwen Road London W12 9AF England to 19B Curwen Road London W12 9AF on 2025-01-30

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Director's details changed for Muge Gokdeniz on 2021-10-27

View Document

02/11/212 November 2021 Change of details for Muge Gokdeniz as a person with significant control on 2021-10-25

View Document

01/11/211 November 2021 Change of details for Muge Gokdeniz as a person with significant control on 2021-10-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Change of details for Muge Gokdeniz as a person with significant control on 2021-08-04

View Document

09/08/219 August 2021 Director's details changed for Muge Gokdeniz on 2021-08-04

View Document

09/08/219 August 2021 Director's details changed for Muge Gokdeniz on 2021-08-04

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MUGE GOKDENIZ / 02/07/2020

View Document

02/07/202 July 2020 CURREXT FROM 31/08/2020 TO 31/10/2020

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 284 CHASE ROAD BLOCK A 2ND FLOOR SOUTHGATE N14 6HF ENGLAND

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MUGE GOKDENIZ / 21/03/2020

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM PO BOX EN3 7PU 1C CAMBRIDGE STUDIOS 75 MILLMARSH LANE ENFIELD LONDON EN3 7UY UNITED KINGDOM

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM FLOOR 3 70 UPPER STREET ANGEL LONDON N1 0NY ENGLAND

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information