WIWO LIMITED

Company Documents

DateDescription
17/09/2317 September 2023 Registered office address changed from 117 Woodville Road Cardiff CF24 4DY Wales to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-09-17

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

15/05/2015 May 2020 DISS40 (DISS40(SOAD))

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18

View Document

10/04/2010 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 166 WHITCHURCH ROAD CARDIFF CF14 3NA WALES

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 117 WOODVILLE ROAD CARDIFF CF24 4EE

View Document

29/05/1929 May 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUNIR

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

24/01/1824 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

27/07/1727 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUNIR

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR MOHAMMAD ASAM IQBAL

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/01/1513 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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