WT IP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Termination of appointment of Philip John Stevens as a secretary on 2025-01-20

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from 5 Speller Way Dunmow CM6 1GX United Kingdom to Suite 17 Milton House Milton Road Haywards Heath RH16 1AG on 2025-02-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/01/2228 January 2022 Appointment of Mr Paul Andrew Foster as a director on 2022-01-20

View Document

31/12/2131 December 2021 Appointment of Mr Jared Barclay Fox as a director on 2021-12-18

View Document

31/12/2131 December 2021 Appointment of Mr Paul Anthony Atherton as a director on 2021-12-18

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Notification of Paul Anthony Atherton as a person with significant control on 2021-12-01

View Document

31/12/2131 December 2021 Change of details for Mr Philip John Stevens as a person with significant control on 2021-12-18

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

15/08/1815 August 2018 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