Advanced company searchLink opens in new window

WK ENTERPRISE LTD

Company number 10415442

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)
08 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
06 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
12 Dec 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
26 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
26 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
22 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with updates
29 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020
23 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 SH08 Change of share class name or designation
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 750,400
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
19 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
09 Jan 2019 AD01 Registered office address changed from Suite 2, Ground Floor International House Trinity Business Park Turner Way Wakefield WF2 8EF England to Unit 2a Antler Complex, Bruntcliffe Way Morley Leeds LS27 0JG on 9 January 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
23 Nov 2018 PSC07 Cessation of Wahid Murtaza as a person with significant control on 23 November 2018
23 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 28 February 2018
04 Jan 2018 AD01 Registered office address changed from Moor Park Business Centre Willow House Thornes Moor Road Wakefield WF2 8PT England to Suite 2, Ground Floor International House Trinity Business Park Turner Way Wakefield WF2 8EF on 4 January 2018
23 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 300
21 Sep 2017 AA01 Current accounting period extended from 31 October 2017 to 28 February 2018