WIJEOCHK LTD

Company Documents

DateDescription
25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

24/10/2524 October 2025 NewTermination of appointment of Chuangtao Li as a director on 2025-10-24

View Document

24/10/2524 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

24/10/2524 October 2025 NewAppointment of Balakrishnan Ramasamy as a director on 2025-10-24

View Document

24/10/2524 October 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

24/10/2524 October 2025 NewNotification of Balakrishnan Ramasamy as a person with significant control on 2025-10-24

View Document

24/10/2524 October 2025 NewCessation of Chuangtao Li as a person with significant control on 2025-10-24

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

22/10/2422 October 2024 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Registered office address changed from 203 Lonsdale House a2, 52 Blucher Street Birmingham B1 1QU United Kingdom to Unit 324 3rd Floor 21 Hill Street Haverfordwest SA61 1QQ on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Roman Potsepaev as a director on 2023-06-19

View Document

01/07/241 July 2024 Termination of appointment of Waqaar Amer Siddique as a director on 2023-06-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Appointment of Mr Waqaar Amer Siddique as a director on 2023-06-19

View Document

19/06/2419 June 2024 Registered office address changed from Unit 324 3rd Floor 21 Hill Street Haverfordwest SA61 1QQ United Kingdom to 203 Lonsdale House a2 52 Blucher Street Birmingham B1 1QU on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from 203 Lonsdale House a2 52 Blucher Street Birmingham B1 1QU United Kingdom to 203 Lonsdale House a2, 52 Blucher Street Birmingham B1 1QU on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mr Roman Potsepaev as a director on 2023-06-19

View Document

19/06/2319 June 2023 Incorporation

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