WTT TECHNICAL SYSTEMS LLP

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Appointment of Mr Yuriy Meshengisser as a member on 2021-11-30

View Document

13/10/2313 October 2023 Termination of appointment of Csp Management Inc as a member on 2021-11-30

View Document

13/10/2313 October 2023 Termination of appointment of Csp Holdings Limited as a member on 2021-11-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

06/05/226 May 2022 Notification of Yuriy Meshengisser as a person with significant control on 2022-04-22

View Document

06/05/226 May 2022 Cessation of Elena Komarova as a person with significant control on 2022-04-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM SUITE 351 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/11/1623 November 2016 SAIL ADDRESS CHANGED FROM: FOURTH FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR ENGLAND

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

06/09/166 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 ANNUAL RETURN MADE UP TO 11/11/15

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/11/1411 November 2014 ANNUAL RETURN MADE UP TO 11/11/14

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1311 November 2013 ANNUAL RETURN MADE UP TO 11/11/13

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/11/1212 November 2012 ANNUAL RETURN MADE UP TO 11/11/12

View Document

21/08/1221 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 ANNUAL RETURN MADE UP TO 11/11/11

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/06/118 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

11/11/1011 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CSP HOLDINGS LIMITED / 08/11/2010

View Document

11/11/1011 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CSP MANAGEMENT INC / 08/11/2010

View Document

11/11/1011 November 2010 ANNUAL RETURN MADE UP TO 11/11/10

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 ANNUAL RETURN MADE UP TO 11/11/09

View Document

11/11/0811 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information