WHEELY TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

08/03/248 March 2024 Termination of appointment of Nicholas Charles William Pester as a secretary on 2024-03-06

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr Nicholas Charles William Pester as a secretary on 2023-04-20

View Document

06/04/236 April 2023 Appointment of Mr Anton Chirkunov as a director on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Artur Bilalov as a director on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Wheely Ltd as a director on 2023-04-04

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/02/236 February 2023

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHIRKUNOV / 01/05/2020

View Document

10/04/2010 April 2020 PSC'S CHANGE OF PARTICULARS / WHEELY HOLDINGS LTD / 05/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CESSATION OF OLEG CHIRKUNOV AS A PSC

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

01/11/191 November 2019 CESSATION OF ANTON CHIRKUNOV AS A PSC

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEELY HOLDINGS LTD

View Document

16/10/1916 October 2019 ADOPT ARTICLES 04/10/2019

View Document

05/07/195 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEG CHIRKUNOV

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 50 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / MR. ANTON CHIRKUNOV / 23/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

03/07/183 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 2161500

View Document

01/06/181 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 2160500

View Document

15/05/1815 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR. ANTON CHIRKUNOV / 20/03/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR BILALOV / 10/01/2018

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR DARIA TARASENKOVA

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ARTHUR BILALOV

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTON CHIRKUNOV / 13/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DARIA TARASENKOVA / 03/02/2017

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DARIA TARASENKOVA / 27/10/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MISS DARIA TARASENKOVA

View Document

15/08/1615 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 2160001

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHIRKUNOV / 31/12/2015

View Document

27/01/1627 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM THE COACH HOUSE 1 PLAYFAIR STREET LONDON W6 9SA

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 50 50 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHIRKUNOV / 25/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O TECHHUB 4-5 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHIRKUNOV / 06/08/2013

View Document

10/06/1410 June 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

13/05/1213 May 2012 REGISTERED OFFICE CHANGED ON 13/05/2012 FROM 7 BANCROFT AVENUE LONDON N2 0AR UNITED KINGDOM

View Document

07/05/127 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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