Advanced company searchLink opens in new window

WK HOLDINGS I LTD

Company number 13051241

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)
09 Jul 2024 AP01 Appointment of Hans Rudolf Meier as a director on 8 July 2024
09 Jul 2024 AP01 Appointment of Yuval Levy as a director on 8 July 2024
09 Jul 2024 TM01 Termination of appointment of Ludo Frederick Ephson as a director on 8 July 2024
09 Jul 2024 TM01 Termination of appointment of Patrick Anthony Ephson as a director on 8 July 2024
09 Jul 2024 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 5 North End Road London NW11 7RJ on 9 July 2024
09 Jul 2024 PSC02 Notification of Yeinat Limited as a person with significant control on 8 July 2024
09 Jul 2024 PSC07 Cessation of Rathplace Developments Limited as a person with significant control on 8 July 2024
09 Jul 2024 MR04 Satisfaction of charge 130512410001 in full
16 May 2024 AA Total exemption full accounts made up to 30 November 2023
02 Feb 2024 MR01 Registration of charge 130512410001, created on 31 January 2024
25 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 29 November 2021
18 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Jun 2023 CH01 Director's details changed for Mr Ludo Frederick Ephson on 7 June 2023
28 Jun 2023 CH01 Director's details changed for Mr Patrick Anthony Ephson on 7 June 2023
13 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
28 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
18 May 2021 PSC02 Notification of Rathplace Developments Limited as a person with significant control on 17 May 2021
17 May 2021 TM01 Termination of appointment of Pavels Borunovs as a director on 17 May 2021
17 May 2021 PSC09 Withdrawal of a person with significant control statement on 17 May 2021
17 May 2021 AD01 Registered office address changed from C/O Quastels Llp 4th Floor 54 Baker Street London W1U 7BU United Kingdom to 22 Chancery Lane London WC2A 1LS on 17 May 2021
17 May 2021 AP01 Appointment of Mr Ludo Frederick Ephson as a director on 17 May 2021
17 May 2021 AP01 Appointment of Mr Patrick Anthony Ephson as a director on 17 May 2021
30 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-30
  • GBP 100