Advanced company searchLink opens in new window

W & W INTERNATIONAL LTD

Company number 06283785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
24 May 2024 AD01 Registered office address changed from V307 Vox Studios, 1-45 Durham Street Vauxhall London SE11 5JH England to 18 Ravenscroft Avenue London NW11 0RY on 24 May 2024
07 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from 315 Regents Park Road London N3 1DP England to V307 Vox Studios, 1-45 Durham Street Vauxhall London SE11 5JH on 18 April 2023
23 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
12 Jul 2022 PSC04 Change of details for Mrs Woori Ko as a person with significant control on 12 July 2022
12 Jul 2022 CH01 Director's details changed for Mrs Woori Ko on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from Suite 5-6 315 Regents Park Road London N3 1DP England to 315 Regents Park Road London N3 1DP on 12 July 2022
29 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
03 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
16 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2020 AD01 Registered office address changed from Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom to Suite 5-6 315 Regents Park Road London N3 1DP on 21 July 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 PSC04 Change of details for Miss Woori Ko as a person with significant control on 1 July 2020
03 Jul 2020 CH01 Director's details changed for Miss Woori Ko on 1 July 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
04 Jul 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 AD01 Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 15 November 2017
17 Jul 2017 PSC01 Notification of Woori Ko as a person with significant control on 6 April 2016