Advanced company searchLink opens in new window

WISK HOLDINGS LIMITED

Company number 11812520

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)
30 Jan 2025 PSC05 Change of details for Fine Foods Group Limited as a person with significant control on 11 March 2024
12 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2024 SH08 Change of share class name or designation
10 Dec 2024 SH10 Particulars of variation of rights attached to shares
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 27 November 2024
  • GBP 102.2
09 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2024 MA Memorandum and Articles of Association
04 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
09 May 2024 AP01 Appointment of Mr Brett Geoffrey Sumner as a director on 2 April 2024
14 Mar 2024 AD01 Registered office address changed from 3rd Floor, 7 Howick Place London SW1P 1BB United Kingdom to 3rd Floor 7 Howick Place London SW1P 1BB on 14 March 2024
11 Mar 2024 AD01 Registered office address changed from 29 Ullswater Crescent Coulsdon CR5 2HR United Kingdom to 3rd Floor, 7 Howick Place London SW1P 1BB on 11 March 2024
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
04 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jul 2023 AD04 Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon CR5 2HR
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
31 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
31 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
31 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
31 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
18 Sep 2020 AA Micro company accounts made up to 31 December 2019
10 Sep 2020 MR01 Registration of charge 118125200001, created on 4 September 2020
24 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates