Advanced company searchLink opens in new window

WL CCM LIMITED

Company number 11605285

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 DS01 Application to strike the company off the register
06 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
05 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
05 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
05 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
05 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
11 Oct 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Re: bonus issue of 6,257,900 shares 12/09/2022
10 Oct 2022 SH19 Statement of capital on 10 October 2022
  • GBP 1
10 Oct 2022 CAP-SS Solvency Statement dated 12/09/22
10 Oct 2022 SH20 Statement by Directors
10 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 6,258,100
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
09 Jun 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 June 2022
09 Jun 2022 AD01 Registered office address changed from Lower Ground Floor, Park House, 16/18 Finsbury Circus Soho London EC2M 7EB England to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 9 June 2022
07 Jun 2022 CH03 Secretary's details changed for Mr Richard Joseph Cahill on 7 June 2022
07 Jun 2022 CERTNM Company name changed williams lea ccm LIMITED\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-06
05 Apr 2022 PSC07 Cessation of Tag Worldwide Holdings Limited as a person with significant control on 1 April 2022
05 Apr 2022 AD01 Registered office address changed from 1-5 Poland Street Soho London W1F 8PR England to Lower Ground Floor, Park House, 16/18 Finsbury Circus Soho London EC2M 7EB on 5 April 2022
05 Apr 2022 AP01 Appointment of Mr Patrick James Crean as a director on 1 April 2022