W DIGITAL CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
12/10/2212 October 2022 | Application to strike the company off the register |
29/04/2229 April 2022 | Micro company accounts made up to 2021-03-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/01/216 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PIERCY |
06/01/216 January 2021 | 10/02/20 STATEMENT OF CAPITAL GBP 2 |
06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MS AMY WILSON / 10/02/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/09/1917 September 2019 | DIRECTOR APPOINTED MR THOMAS PIERCY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/01/1731 January 2017 | COMPANY NAME CHANGED WILSON WORLDWIDE LIMITED CERTIFICATE ISSUED ON 31/01/17 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY WILSON / 01/01/2016 |
15/02/1615 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O ARTHUR G MEAD LTD ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM THE GALLERIES CHARTERS ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 9QJ |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
13/07/1213 July 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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