Advanced company searchLink opens in new window

WFT HOLDINGS LTD

Company number 12836796

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)
26 Sep 2021 PSC02 Notification of Inc & Co Group Ltd as a person with significant control on 1 September 2021
26 Sep 2021 PSC07 Cessation of Always Around Business Limited as a person with significant control on 1 September 2021
02 Sep 2021 PSC05 Change of details for Always Around Business Limited as a person with significant control on 30 August 2021
02 Sep 2021 CH01 Director's details changed for Mr Jack Mason on 30 August 2021
02 Sep 2021 CH01 Director's details changed for Mr Jack Mason on 30 August 2021
17 Aug 2021 AD01 Registered office address changed from Acre House 11 15 William Road London NW1 3ER United Kingdom to Kemp House 160 City Road London EC1V 2NX on 17 August 2021
28 Jun 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
22 Jun 2021 CH01 Director's details changed for Mr Jack Mason on 22 June 2021
09 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
09 Mar 2021 CH01 Director's details changed for Mr Jack Mason on 26 November 2020
18 Jan 2021 PSC02 Notification of Always Around Business Limited as a person with significant control on 15 January 2021
18 Jan 2021 PSC07 Cessation of Jack Mason as a person with significant control on 15 January 2021
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-29
26 Nov 2020 AP01 Appointment of Mr Jack Mason as a director on 26 November 2020
26 Nov 2020 PSC01 Notification of Jack Mason as a person with significant control on 26 November 2020
26 Nov 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 26 November 2020
26 Nov 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Acre House 11 15 William Road London NW1 3ER on 26 November 2020
26 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 26 November 2020
26 Nov 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 26 November 2020
25 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted