WTF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

25/07/2425 July 2024 Amended accounts made up to 2022-06-22

View Document

12/06/2412 June 2024 Previous accounting period shortened from 2023-06-14 to 2023-06-13

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2023-06-15 to 2023-06-14

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2022-06-22

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

09/11/239 November 2023 Change of details for Neil Felton as a person with significant control on 2023-10-31

View Document

09/11/239 November 2023 Change of details for Michael Melvin Williams as a person with significant control on 2023-10-31

View Document

09/11/239 November 2023 Secretary's details changed for Neil Felton on 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Director's details changed for Michael Melvin Williams on 2023-10-31

View Document

09/11/239 November 2023 Director's details changed for Neil Felton on 2023-10-31

View Document

09/11/239 November 2023 Change of details for Mr David John Tuffney as a person with significant control on 2023-10-31

View Document

20/06/2320 June 2023 Annual accounts for year ending 20 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

12/06/2312 June 2023 Previous accounting period shortened from 2022-06-16 to 2022-06-15

View Document

17/03/2317 March 2023 Appointment of Mr David John Tuffney as a director on 2022-09-14

View Document

15/12/2215 December 2022 Registered office address changed from C/O Charlie Carne & Co 49 Windmill Road London W4 1RN to 7 Bell Yard London WC2A 2JR on 2022-12-15

View Document

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-06-23

View Document

22/06/2222 June 2022 Annual accounts for year ending 22 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

01/07/211 July 2021 Change of details for Michael Melvin Williams as a person with significant control on 2021-06-20

View Document

01/07/211 July 2021 Change of details for Mr David John Tuffney as a person with significant control on 2021-06-20

View Document

01/07/211 July 2021 Director's details changed for Michael Melvin Williams on 2021-06-20

View Document

01/07/211 July 2021 Director's details changed for Michael Melvin Williams on 2021-06-20

View Document

01/07/211 July 2021 Change of details for Neil Felton as a person with significant control on 2021-06-20

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

16/06/2116 June 2021 Previous accounting period shortened from 2020-06-18 to 2020-06-17

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

17/06/2017 June 2020 PREVSHO FROM 19/06/2019 TO 18/06/2019

View Document

19/03/2019 March 2020 PREVSHO FROM 20/06/2019 TO 19/06/2019

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

25/06/1925 June 2019 Annual accounts for year ending 25 Jun 2019

View Accounts

18/06/1918 June 2019 PREVSHO FROM 21/06/2018 TO 20/06/2018

View Document

19/03/1919 March 2019 PREVSHO FROM 22/06/2018 TO 21/06/2018

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

19/07/1819 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

19/07/1819 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/06/15

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

21/06/1821 June 2018 PREVSHO FROM 23/06/2017 TO 22/06/2017

View Document

22/03/1822 March 2018 PREVSHO FROM 24/06/2017 TO 23/06/2017

View Document

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FELTON

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN TUFFNEY

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MELVIN WILLIAMS

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

21/06/1721 June 2017 PREVSHO FROM 25/06/2016 TO 24/06/2016

View Document

24/03/1724 March 2017 PREVSHO FROM 26/06/2016 TO 25/06/2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 26 June 2015

View Document

20/07/1620 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

23/03/1623 March 2016 PREVSHO FROM 28/06/2015 TO 27/06/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/07/1520 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts for year ending 26 Jun 2015

View Accounts

26/06/1526 June 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

18/07/1418 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/08/1331 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM C/O CHARLIE CARNE & CO 33 DRAYSON MEWS LONDON W8 4LY UNITED KINGDOM

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELVIN WILLIAMS / 20/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FELTON / 20/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 33 DRAYSON MEWS LONDON W8 4LY UNITED KINGDOM

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 27 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5QY

View Document

01/04/081 April 2008 DISS40 (DISS40(SOAD))

View Document

29/03/0829 March 2008 SECRETARY APPOINTED NEIL FELTON

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MICHAEL MELVIN WILLIAMS

View Document

29/03/0829 March 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN MORRIS

View Document

04/12/074 December 2007 FIRST GAZETTE

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 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