WUTZU TECHNOLOGIES LTD.

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Termination of appointment of Diana Iosup as a director on 2023-02-13

View Document

27/02/2327 February 2023 Cessation of Diana Iosup as a person with significant control on 2023-02-13

View Document

27/02/2327 February 2023 Appointment of Dr Hevar Topheq Abrihem as a director on 2023-02-13

View Document

27/02/2327 February 2023 Termination of appointment of Nancy Korayim as a director on 2023-02-13

View Document

27/02/2327 February 2023 Notification of Hevar Topheq Abrihem as a person with significant control on 2023-02-13

View Document

27/02/2327 February 2023 Appointment of Director Matthieu Georges Brown as a director on 2023-02-13

View Document

27/02/2327 February 2023 Cessation of Nancy Korayim as a person with significant control on 2023-02-13

View Document

24/02/2324 February 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 58a Crawford Street Crawford Street London W1H 4JW on 2023-02-24

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/03/2227 March 2022 Registered office address changed from 58a Crawford Street London W1H 4JW England to 7 Bell Yard London WC2A 2JR on 2022-03-27

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

02/01/222 January 2022 Change of details for Mr Matthieu Georges Brown as a person with significant control on 2022-01-02

View Document

02/01/222 January 2022 Change of details for Mrs Nancy Korayim as a person with significant control on 2022-01-02

View Document

02/01/222 January 2022 Director's details changed for Mr Matthieu Georges Brown on 2022-01-02

View Document

02/01/222 January 2022 Director's details changed for Mrs Nancy Korayim on 2022-01-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Certificate of change of name

View Document

11/10/2111 October 2021 Appointment of Mrs Nancy Korayim as a director on 2021-10-10

View Document

11/10/2111 October 2021 Notification of Nancy Korayim as a person with significant control on 2021-10-10

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHIEU GEORGES BROWN

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIEU BROWN / 04/08/2020

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

03/01/203 January 2020 CESSATION OF SHAHO KHANA AS A PSC

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHO KHANA

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR SHAHO KHANA

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHO KHANA

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR MATTHIEU BROWN

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR STUART WILLIAM JOHNSON

View Document

18/11/1918 November 2019 COMPANY NAME CHANGED WUTZU LIMITED CERTIFICATE ISSUED ON 18/11/19

View Document

17/11/1917 November 2019 APPOINTMENT TERMINATED, SECRETARY MATTHIEU BROWN

View Document

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 7 BROMESWELL ROAD IPSWICH IP4 3AS ENGLAND

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM WILTSHIRE CLOSE 214 WILTSHIRE CLOSE LONDON SW3 2NZ ENGLAND

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

15/06/1915 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 2

View Document

15/06/1915 June 2019 SECRETARY APPOINTED MR MATTHIEU GEORGES BROWN

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

12/06/1912 June 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