Advanced company searchLink opens in new window

WK WEDS LTD

Company number 10197324

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)
05 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 23 May 2019
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Mar 2022 TM01 Termination of appointment of Anna Gromadkiewicz as a director on 1 March 2022
30 Mar 2022 PSC07 Cessation of Anna Gromadkiewicz as a person with significant control on 1 March 2022
30 Mar 2022 PSC01 Notification of Jerry Anderson as a person with significant control on 1 March 2022
30 Mar 2022 AP01 Appointment of Mr Jerry Anderson as a director on 1 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05.04.2022.
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2018 AA Micro company accounts made up to 31 May 2017
27 Jun 2018 PSC04 Change of details for Ms Anna Gromadkiewicz as a person with significant control on 14 May 2018
27 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
19 Jun 2018 TM01 Termination of appointment of William Kirk Grills as a director on 4 June 2018
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-24
  • GBP 100