WTF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
17/11/2417 November 2024 | Confirmation statement made on 2024-11-09 with updates |
25/07/2425 July 2024 | Amended accounts made up to 2022-06-22 |
12/06/2412 June 2024 | Previous accounting period shortened from 2023-06-14 to 2023-06-13 |
12/03/2412 March 2024 | Previous accounting period shortened from 2023-06-15 to 2023-06-14 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2022-06-22 |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
09/11/239 November 2023 | Change of details for Neil Felton as a person with significant control on 2023-10-31 |
09/11/239 November 2023 | Change of details for Michael Melvin Williams as a person with significant control on 2023-10-31 |
09/11/239 November 2023 | Secretary's details changed for Neil Felton on 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
09/11/239 November 2023 | Director's details changed for Michael Melvin Williams on 2023-10-31 |
09/11/239 November 2023 | Director's details changed for Neil Felton on 2023-10-31 |
09/11/239 November 2023 | Change of details for Mr David John Tuffney as a person with significant control on 2023-10-31 |
20/06/2320 June 2023 | Annual accounts for year ending 20 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
12/06/2312 June 2023 | Previous accounting period shortened from 2022-06-16 to 2022-06-15 |
17/03/2317 March 2023 | Appointment of Mr David John Tuffney as a director on 2022-09-14 |
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 |
13/09/2213 September 2022 | Unaudited abridged accounts made up to 2021-06-23 |
22/06/2222 June 2022 | Annual accounts for year ending 22 Jun 2022 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-20 with updates |
01/07/211 July 2021 | Change of details for Michael Melvin Williams as a person with significant control on 2021-06-20 |
01/07/211 July 2021 | Change of details for Mr David John Tuffney as a person with significant control on 2021-06-20 |
01/07/211 July 2021 | Director's details changed for Michael Melvin Williams on 2021-06-20 |
01/07/211 July 2021 | Director's details changed for Michael Melvin Williams on 2021-06-20 |
01/07/211 July 2021 | Change of details for Neil Felton as a person with significant control on 2021-06-20 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
16/06/2116 June 2021 | Previous accounting period shortened from 2020-06-18 to 2020-06-17 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
24/06/2024 June 2020 | Annual accounts for year ending 24 Jun 2020 |
17/06/2017 June 2020 | PREVSHO FROM 19/06/2019 TO 18/06/2019 |
19/03/2019 March 2020 | PREVSHO FROM 20/06/2019 TO 19/06/2019 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
25/06/1925 June 2019 | Annual accounts for year ending 25 Jun 2019 |
18/06/1918 June 2019 | PREVSHO FROM 21/06/2018 TO 20/06/2018 |
19/03/1919 March 2019 | PREVSHO FROM 22/06/2018 TO 21/06/2018 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
08/12/188 December 2018 | DISS40 (DISS40(SOAD)) |
27/11/1827 November 2018 | FIRST GAZETTE |
19/07/1819 July 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
19/07/1819 July 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/06/15 |
27/06/1827 June 2018 | Annual accounts for year ending 27 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
21/06/1821 June 2018 | PREVSHO FROM 23/06/2017 TO 22/06/2017 |
22/03/1822 March 2018 | PREVSHO FROM 24/06/2017 TO 23/06/2017 |
21/10/1721 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FELTON |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN TUFFNEY |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MELVIN WILLIAMS |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
21/06/1721 June 2017 | PREVSHO FROM 25/06/2016 TO 24/06/2016 |
24/03/1724 March 2017 | PREVSHO FROM 26/06/2016 TO 25/06/2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 26 June 2015 |
20/07/1620 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | PREVSHO FROM 27/06/2015 TO 26/06/2015 |
23/03/1623 March 2016 | PREVSHO FROM 28/06/2015 TO 27/06/2015 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/07/1520 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts for year ending 26 Jun 2015 |
26/06/1526 June 2015 | PREVSHO FROM 29/06/2014 TO 28/06/2014 |
30/03/1530 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
18/07/1418 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/08/1331 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/09/112 September 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
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 |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELVIN WILLIAMS / 20/06/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FELTON / 20/06/2010 |
29/07/1029 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 33 DRAYSON MEWS LONDON W8 4LY UNITED KINGDOM |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
27/01/0927 January 2009 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 27 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5QY |
01/04/081 April 2008 | DISS40 (DISS40(SOAD)) |
29/03/0829 March 2008 | SECRETARY APPOINTED NEIL FELTON |
29/03/0829 March 2008 | DIRECTOR APPOINTED MICHAEL MELVIN WILLIAMS |
29/03/0829 March 2008 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY JONATHAN MORRIS |
04/12/074 December 2007 | FIRST GAZETTE |
08/08/068 August 2006 | NEW SECRETARY APPOINTED |
08/08/068 August 2006 | SECRETARY RESIGNED |
08/08/068 August 2006 | DIRECTOR RESIGNED |
04/08/064 August 2006 | NEW SECRETARY APPOINTED |
04/08/064 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | SECRETARY RESIGNED |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
04/07/064 July 2006 | DIRECTOR RESIGNED |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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