WOO WOO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-01-01

View Document

02/01/252 January 2025 Change of details for Mr Augustine Woo as a person with significant control on 2024-12-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Change of details for Mr Austin Awadzi as a person with significant control on 2024-12-01

View Document

20/12/2420 December 2024 Director's details changed for Mr Augustine Woo on 2024-12-01

View Document

20/12/2420 December 2024 Change of details for Mr Augustine Woo as a person with significant control on 2024-12-01

View Document

19/12/2419 December 2024 Notification of Austin Awadzi as a person with significant control on 2024-12-01

View Document

19/12/2419 December 2024 Director's details changed for Mr Austin Awadzi on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Augustine Woo on 2024-12-01

View Document

18/12/2418 December 2024 Director's details changed for Mr Austin Awadzi on 2024-12-01

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Appointment of Mrs Vivienne Woo as a director on 2024-01-01

View Document

21/03/2421 March 2024 Appointment of Mrs Catherine Awadzi as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Cessation of Vivienne Woo as a person with significant control on 2023-04-25

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Change of details for Vivienne Woo as a person with significant control on 2022-12-10

View Document

28/12/2228 December 2022 Director's details changed for Mr Augustine Woo on 2022-12-10

View Document

28/12/2228 December 2022 Change of details for Mr Augustine Woo as a person with significant control on 2022-12-10

View Document

06/10/226 October 2022 Appointment of Mr Austin Awadzi as a director on 2022-10-06

View Document

09/05/229 May 2022 Change of details for Augustine Woo as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Registered office address changed from Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD to The Clock House Station Approach Marlow Buckinghamshire SL7 1NT on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Augustine Woo on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Augustine Woo on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Augustine Woo on 2022-05-09

View Document

09/05/229 May 2022 Secretary's details changed for Vivienne Woo on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Augustine Woo as a person with significant control on 2022-05-09

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE WOO / 01/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTINE WOO / 01/11/2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 4

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SAIL ADDRESS CHANGED FROM: 1 MEADOW ROAD WATFORD HERTS WD25 0HZ UNITED KINGDOM

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTINE WOO / 12/12/2013

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE WOO / 12/12/2013

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE WOO / 01/12/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTINE WOO / 01/10/2009

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 3 BARNSWAY KINGS LANGLEY HERTS WD4 9PW

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 S366A DISP HOLDING AGM 03/09/07

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

13/12/0513 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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