- Company Overview for WK HOLDINGS I LTD (13051241)
- Filing history for WK HOLDINGS I LTD (13051241)
- People for WK HOLDINGS I LTD (13051241)
- Charges for WK HOLDINGS I LTD (13051241)
- More for WK HOLDINGS I LTD (13051241)
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
Statement of capital on 2020-11-30
|