- Company Overview for W & W INTERNATIONAL LTD (06283785)
- Filing history for W & W INTERNATIONAL LTD (06283785)
- People for W & W INTERNATIONAL LTD (06283785)
- Charges for W & W INTERNATIONAL LTD (06283785)
- More for W & W INTERNATIONAL LTD (06283785)
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 |