Advanced company searchLink opens in new window

K3I WHOLESALE LTD

Company number 10671680

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)
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
25 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Jul 2023 CERTNM Company name changed winqlo uk LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
21 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from Unit 4B/4 Norwich Mill Norwich Street Rochdale OL11 1LJ England to 161 Yorkshire Street Rochdale OL12 0DR on 20 March 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Nov 2022 AD01 Registered office address changed from 161 Yorkshire Street Rochdale OL12 0DR United Kingdom to Unit 4B/4 Norwich Mill Norwich Street Rochdale OL11 1LJ on 7 November 2022
09 May 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from 161 Yorkshire Street Yorkshire Street Rochdale OL12 0DR England to 161 Yorkshire Street Rochdale OL12 0DR on 3 February 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 AD01 Registered office address changed from 159 Yorkshire Street Rochdale OL12 0DR England to 161 Yorkshire Street Yorkshire Street Rochdale OL12 0DR on 24 June 2021
25 May 2021 PSC07 Cessation of Sofina Khatun as a person with significant control on 24 May 2021
25 May 2021 PSC01 Notification of Mohammad Tazul Islam as a person with significant control on 25 May 2021
18 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 AD01 Registered office address changed from 161 Yorkshire Street Rochdale OL12 0DR England to 159 Yorkshire Street Rochdale OL12 0DR on 2 April 2020
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 PSC04 Change of details for Mrs Sofina Khatun as a person with significant control on 9 May 2019
09 May 2019 CH01 Director's details changed for Mr Mohammad Tazul Islam on 9 May 2019
09 May 2019 AD01 Registered office address changed from 159 Yorkshire Street Rochdale OL12 0DR England to 161 Yorkshire Street Rochdale OL12 0DR on 9 May 2019
06 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates