Advanced company searchLink opens in new window

WILMOTS & CO LTD

Company number 08577572

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)
14 Jan 2025 TM01 Termination of appointment of Yong Moon Kim as a director on 8 January 2025
08 Jan 2025 AP01 Appointment of Ms Indah Muliana as a director on 1 January 2025
08 Jan 2025 AP01 Appointment of Mr Yong Moon Kim as a director on 1 January 2025
31 Jul 2024 AD01 Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 5 Brayford Square London E1 0SG on 31 July 2024
23 Jul 2024 AD01 Registered office address changed from 5 Brayford Square London E1 0SG England to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 23 July 2024
26 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
17 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
16 Feb 2024 PSC04 Change of details for Mr Owusu Afriyie Osei as a person with significant control on 16 February 2024
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
10 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Feb 2023 TM01 Termination of appointment of Mark Sedgley as a director on 8 February 2023
25 Jan 2023 TM01 Termination of appointment of Murat Yaprakdal as a director on 12 January 2023
04 Aug 2022 AP01 Appointment of Mr Murat Yaprakdal as a director on 1 August 2022
04 Aug 2022 TM01 Termination of appointment of Louis Ricardo Arriola as a director on 1 August 2022
02 Aug 2022 PSC01 Notification of Nigel John Bowen Harrison as a person with significant control on 1 July 2022
13 Jul 2022 AD01 Registered office address changed from 106 st. Nicholas Avenue Gosport PO13 9RW England to 5 Brayford Square London E1 0SG on 13 July 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
24 Jun 2022 AP01 Appointment of Mr Louis Ricardo Arriola as a director on 20 June 2022
21 Jun 2022 PSC01 Notification of Owusu Afriyie Osei as a person with significant control on 20 June 2022
21 Jun 2022 PSC07 Cessation of Nigel John Harrison as a person with significant control on 20 June 2022
21 Jun 2022 AP01 Appointment of Mr Owusu Afriyie Osei as a director on 20 June 2022
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 100
21 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off