Advanced company searchLink opens in new window

WISKA UK LIMITED

Company number 03910472

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)
27 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 80,000
27 Feb 2014 CH01 Director's details changed for Tanja Andrea Hoppmann on 27 February 2014
02 Aug 2013 AA Accounts for a small company made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
11 May 2012 AA Accounts for a small company made up to 31 December 2011
22 Feb 2012 AD01 Registered office address changed from C/O Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA England on 22 February 2012
21 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ United Kingdom on 21 February 2012
28 Dec 2011 MISC Section 519
24 May 2011 AA Accounts for a small company made up to 31 December 2010
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 80,000
07 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL6 6AJ on 7 February 2011
07 Feb 2011 CH01 Director's details changed for Ronald Stefan Hoppmann on 1 April 2010
10 May 2010 AA Accounts for a small company made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Tanja Andrea Hoppmann on 26 January 2010
26 Jan 2010 CH01 Director's details changed for William James Rich on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Ronald Stefan Hoppmann on 26 January 2010
08 Jun 2009 AA Accounts for a small company made up to 31 December 2008
22 Jan 2009 363a Return made up to 17/01/09; full list of members
22 Jan 2009 288c Director's change of particulars / ronald hoppmann / 16/01/2009
10 Jul 2008 AA Accounts for a small company made up to 31 December 2007
04 Feb 2008 363a Return made up to 17/01/08; full list of members