W.K.H. ONE LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-08

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Change of details for Mr Alessandro D'amato as a person with significant control on 2022-09-01

View Document

20/10/2220 October 2022 Director's details changed for Mr Alessandro D'amato on 2022-09-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 19/04/2017

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 01/11/2016

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 12/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR SALVATORE CAPUTO

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ALESSANDRO D'AMATO

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE MARIA CAPUTO / 04/11/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 31/08/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

12/04/1712 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1716 February 2017 SOLVENCY STATEMENT DATED 16/12/16

View Document

23/01/1723 January 2017 REDUCE ISSUED CAPITAL 16/12/2016

View Document

23/01/1723 January 2017 STATEMENT BY DIRECTORS

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

26/06/1526 June 2015 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

12/05/1512 May 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 271590

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 120000

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR SALVATORE MARIA CAPUTO

View Document

04/12/134 December 2013 COMPANY NAME CHANGED CODY ONE LTD CERTIFICATE ISSUED ON 04/12/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR FABIO CASTALDI

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR VIOLETA DRAGOMIR

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR FABIO CASTALDI

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company