WDTL CONSULTING TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

27/12/2427 December 2024 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Certificate of change of name

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Notification of William Lorenz as a person with significant control on 2024-05-16

View Document

17/05/2417 May 2024 Withdrawal of a person with significant control statement on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Henning Von Spreckelsen as a director on 2024-05-16

View Document

04/04/244 April 2024 Registered office address changed from Lower Breache House Lower Breache Road Ewhurst Cranleigh GU6 7SQ England to 73 Hookfield Epsom KT198JQ on 2024-04-04

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

13/03/2413 March 2024 Appointment of William David Toby Lorenz as a director on 2024-03-13

View Document

18/10/2318 October 2023 Termination of appointment of German Augusto Vegarra as a director on 2023-10-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/07/2129 July 2021 Registered office address changed from Sundial House High Street Horsell Woking GU21 4SU England to Lower Breache House Lower Breache Road Ewhurst Cranleigh GU6 7SQ on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

20/04/2020 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

25/10/1825 October 2018 Registered office address changed from , C/O Innovation Warehouse, 1 East Poultry Avenue, London, EC1A 9PT to 73 Hookfield Epsom KT198JQ on 2018-10-25

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM C/O INNOVATION WAREHOUSE 1 EAST POULTRY AVENUE LONDON EC1A 9PT

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENNING VON SPRECKELSEN / 25/10/2018

View Document

28/09/1828 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE ONYESOH

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMIT KHOSLA

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LORENZ

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM LORENZ

View Document

05/02/185 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR HENNING VON SPRECKELSEN

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 DIRECTOR APPOINTED DR AMIT KUMAR KHOSLA

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 13/09/16 STATEMENT OF CAPITAL GBP 2.2369

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 2.2369

View Document

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/155 October 2015 20/08/15 STATEMENT OF CAPITAL GBP 2.1246

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR GERMAN AUGUSTO VEGARRA

View Document

27/05/1527 May 2015 23/12/14 STATEMENT OF CAPITAL GBP 2.0138

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 ADOPT ARTICLES 18/11/2014

View Document

22/01/1522 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1522 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 1.9162

View Document

13/01/1513 January 2015 18/11/14 STATEMENT OF CAPITAL GBP 2.0138

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID TOBY LORENZ / 22/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ONYESOH / 22/12/2014

View Document

22/12/1422 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 18271

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ONYESOH / 22/12/2014

View Document

22/12/1422 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 19460

View Document

22/12/1422 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 18782

View Document

22/12/1422 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 18714

View Document

22/12/1422 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 18669

View Document

22/12/1422 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 18678

View Document

22/12/1422 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 18633

View Document

22/12/1422 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 20138

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 9 OSENEY CRESCENT LONDON NW5 2AT

View Document

25/01/1425 January 2014 Registered office address changed from , 9 Oseney Crescent, London, NW5 2AT on 2014-01-25

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 27/11/13 STATEMENT OF CAPITAL GBP 1.729

View Document

06/01/146 January 2014 27/11/13 STATEMENT OF CAPITAL GBP 1.8082

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 1.7287

View Document

12/12/1312 December 2013 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LTD

View Document

04/12/134 December 2013 ADOPT ARTICLES 25/10/2013

View Document

19/06/1319 June 2013 24/04/13 STATEMENT OF CAPITAL GBP 1.4660

View Document

22/05/1322 May 2013 08/04/13 STATEMENT OF CAPITAL GBP 1.454

View Document

10/05/1310 May 2013 08/04/13 STATEMENT OF CAPITAL GBP 1.429

View Document

07/05/137 May 2013 02/04/13 STATEMENT OF CAPITAL GBP 1.4285

View Document

07/05/137 May 2013 SUB-DIVISION 02/04/13

View Document

15/04/1315 April 2013 ADOPT ARTICLES 02/04/2013

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MR WILLIAM DAVID TOBY LORENZ

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ONYESOH / 10/12/2012

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR WILLIAM DAVID TOBY LORENZ

View Document

20/12/1120 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information