WUN TRADING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Helena Mary Smith as a secretary on 2025-04-15

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/03/2511 March 2025 Appointment of Professor Shearer West as a director on 2025-02-27

View Document

10/03/2510 March 2025 Termination of appointment of Hai-Sui Yu as a director on 2025-02-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

25/03/2425 March 2024 Appointment of Professor Hai-Sui Yu as a director on 2024-03-15

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Simone Elisabeth Buitendijk as a director on 2023-12-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

03/03/223 March 2022 Registered office address changed from Nexus Discovery Way University of Leeds Leeds LS2 3AA England to Nexus Discovery Way University of Leeds Leeds on 2022-03-03

View Document

01/03/221 March 2022 Registered office address changed from The Company Secretariat 11/75 E C Stoner Building University of Leeds Leeds LS2 9JT to Nexus Discovery Way University of Leeds Leeds LS2 3AA on 2022-03-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED PROFESSOR SIMONE ELISABETH BUITENDIJK

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN LANGLANDS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC THOMAS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED SIR ALAN ROBERT LANGLANDS

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN CANTOR

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR

View Document

06/03/136 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/03/1216 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Registered office address changed from , Financial Services, 11-84 Ec Stoner Building, University of Leeds Leeds, West Yorkshire, LS2 9JT on 2010-01-18

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM FINANCIAL SERVICES 11-84 EC STONER BUILDING UNIVERSITY OF LEEDS LEEDS WEST YORKSHIRE LS2 9JT

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAKEHAM

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PILSBURY

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BOUCHER

View Document

11/03/0811 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: FINANCIAL SERVICES ROOM 11-35 EC STONER BUILDING UNIVERSITY OF LEEDS WEST YORKSHIRE LS2 9JT

View Document

28/11/0528 November 2005

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED PINCO 1730 LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

15/02/0215 February 2002 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