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)
|
|
21 May 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-05-20
|
|
|
09 Dec 2020 |
SH19 |
Statement of capital on 9 December 2020
|
|
|
09 Dec 2020 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Share premium account cancelled 20/11/2020
|
|
|
09 Dec 2020 |
CAP-SS |
Solvency Statement dated 20/11/20
|
|
|
04 Dec 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
03 Nov 2020 |
CH01 |
Director's details changed for Miss Georgina Spearing on 17 September 2020
|
|
|
30 Oct 2020 |
CS01 |
Confirmation statement made on 28 October 2020 with updates
|
|
|
16 Apr 2020 |
CAP-SS |
Solvency Statement dated 26/03/20
|
|
|
16 Apr 2020 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Cancel share prem a/c 26/03/2020
|
|
|
05 Nov 2019 |
SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
|
28 Oct 2019 |
CS01 |
Confirmation statement made on 28 October 2019 with no updates
|
|
|
04 Oct 2019 |
AD01 |
Registered office address changed from Wti Uk Limited Portland House 8th Floor Bressenden Place London SW1E 5BH England to Wti Uk Limited 123 Victoria Street London SW1E 6DE on 4 October 2019
|
|
|
06 Aug 2019 |
TM01 |
Termination of appointment of Mark Richard Haselhurst as a director on 26 July 2019
|
|
|
21 Jun 2019 |
TM01 |
Termination of appointment of Michael Francis O'friel as a director on 20 June 2019
|
|
|
21 Jun 2019 |
AP01 |
Appointment of Miss Georgina Spearing as a director on 20 June 2019
|
|
|
02 May 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
05 Nov 2018 |
CS01 |
Confirmation statement made on 28 October 2018 with no updates
|
|
|
30 Apr 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
09 Nov 2017 |
CS01 |
Confirmation statement made on 28 October 2017 with no updates
|
|
|
03 Oct 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
19 Jul 2017 |
PSC02 |
Notification of Parc Adfer Holdings No. 2 Limited as a person with significant control on 24 November 2016
|
|
|
19 Jul 2017 |
PSC07 |
Cessation of Parc Adfer Holdings Limited as a person with significant control on 24 November 2016
|
|
|
22 Dec 2016 |
MA |
Memorandum and Articles of Association
|
|
|
22 Dec 2016 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
16 Dec 2016 |
MR01 |
Registration of charge 091005050001, created on 15 December 2016
|
|