WU TRADING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed to PO Box 4385, 11784014 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-23

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

18/02/2418 February 2024 Certificate of change of name

View Document

16/02/2416 February 2024 Cessation of George Kofi Dei-Danquah as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of George Kofi Dei-Danquah as a director on 2024-02-15

View Document

16/02/2416 February 2024 Registered office address changed from 10 Hanson Close Industrial Estate Middleton Manchester United Kingdom M24 2HD England to Capital124 City Road London EC1V 2NX on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mr John Smith as a director on 2024-02-15

View Document

16/02/2416 February 2024 Notification of John Smith as a person with significant control on 2024-02-15

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-07 with updates

View Document

02/05/232 May 2023 Termination of appointment of Anastasia Dei-Danquah as a director on 2023-03-30

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2022-06-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/03/2125 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/05/202 May 2020 DIRECTOR APPOINTED MRS ANASTASIA DEI-DANQUAH

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA DEI-DANQUAH

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 10 UNIT 10 HANSON CLOSE INDUSTRIAL ESTATE MIDDLETON MANCHESTER M24 2HD UNITED KINGDOM

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED ANASTASIA DEI-DANQUAH

View Document

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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