Advanced company searchLink opens in new window

WHEELY LTD

Company number 11473477

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)
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 231,640.97
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 231,625.85
01 Jul 2021 CH01 Director's details changed for Mr Mikhail Artemovich Sokolov on 18 June 2021
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 231,595.88
20 Apr 2021 AD01 Registered office address changed from 3 Queen Street, Mayfair London W1J 5PA United Kingdom to The Monastery Barn, Syon Park London Road Brentford TW8 8JF on 20 April 2021
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 231,584.88
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 231,564.72
08 May 2020 PSC04 Change of details for Mr Anton Chirkunov as a person with significant control on 1 May 2020
08 May 2020 CH01 Director's details changed for Mr Anton Chirkunov on 1 May 2020
02 Dec 2019 CH01 Director's details changed for Mr Mikhail Sokolov on 2 December 2019
07 Nov 2019 CH01 Director's details changed for Mr Mikhail Sokolov on 7 November 2019
05 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 231,500.31
16 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 219,731.09
07 Jun 2019 SH08 Change of share class name or designation
17 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2019 PSC04 Change of details for Mr Anton Chirkunov as a person with significant control on 29 April 2019
06 May 2019 CH01 Director's details changed for Mr Anton Chirkunov on 29 April 2019
06 May 2019 AP01 Appointment of Mr Denis Shafranik as a director on 23 April 2019
06 May 2019 AP01 Appointment of Mr Arkadii Kats as a director on 23 April 2019