WITTGENSTEIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

02/09/252 September 2025 NewDirector's details changed for Ms Letitia Valentine on 2025-02-02

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

16/06/2516 June 2025 Director's details changed for Ms Letitia Valentine on 2025-06-16

View Document

16/06/2516 June 2025 Change of details for Mr Nicholas Pillers Valentine as a person with significant control on 2025-06-16

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

07/09/237 September 2023 Change of details for Mr Nicholas Pillers Valentine as a person with significant control on 2023-09-07

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/11/214 November 2021 Amended total exemption full accounts made up to 2021-04-05

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

12/08/1912 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MS VICTORIA ANNE VALENTINE / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS VALENTINE / 02/08/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LETITIA VALENTINE / 11/07/2019

View Document

11/07/1911 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ANNE VALENTINE / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS VALENTINE / 10/07/2019

View Document

11/07/1911 July 2019 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE VALENTINE / 11/07/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 11 RUTLAND TERRACE STAMFORD PE9 2QD UNITED KINGDOM

View Document

10/07/1910 July 2019 Registered office address changed from , 11 Rutland Terrace, Stamford, PE9 2QD, United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2019-07-10

View Document

05/06/195 June 2019 SAIL ADDRESS CREATED

View Document

05/06/195 June 2019 PREVSHO FROM 31/07/2019 TO 05/04/2019

View Document

05/06/195 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/06/194 June 2019 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA VALENTINE / 04/06/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 ADOPT ARTICLES 16/11/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

26/08/1826 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE VALENTINE

View Document

26/08/1826 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS VALENTINE

View Document

14/08/1814 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2018

View Document

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

View Accounts

06/06/186 June 2018 DIRECTOR APPOINTED MS LETITIA VALENTINE

View Document

17/10/1717 October 2017 NOTIFICATION OF PSC STATEMENT ON 29/09/2017

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY VALENTINE

View Document

02/10/172 October 2017 CESSATION OF LESLEY VALENTINE AS A PSC

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MS VICTORIA ANNE VALENTINE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

04/09/174 September 2017 ADOPT ARTICLES 19/07/2017

View Document

17/07/1717 July 2017 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