Advanced company searchLink opens in new window

WILSONHCG-EMEA LIMITED

Company number 05544845

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 Oct 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
14 Aug 2024 AA Full accounts made up to 31 December 2023
14 Sep 2023 AA Full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
14 Mar 2023 AAMD Amended full accounts made up to 31 December 2021
01 Oct 2022 AA Full accounts made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
04 May 2022 AD01 Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 4 May 2022
02 Jan 2022 AA Full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
26 May 2021 MR04 Satisfaction of charge 055448450001 in full
19 May 2021 AA Full accounts made up to 31 December 2019
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with updates
11 Mar 2020 MA Memorandum and Articles of Association
05 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2020 MR01 Registration of charge 055448450001, created on 21 February 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
11 Jan 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
27 Dec 2018 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 27 December 2018
12 Dec 2018 AP03 Appointment of General Counsel Marisol Hughes as a secretary on 10 December 2018
11 Dec 2018 TM02 Termination of appointment of Andrew Zahn as a secretary on 7 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017