Advanced company searchLink opens in new window

WKD LIMITED

Company number 03057689

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)
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 31 August 2022
01 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
29 Sep 2022 AD01 Registered office address changed from 12 Victoria Terrace London N4 4DA to 28 Crouch Hill 28 Crouch Hill London N4 4AU on 29 September 2022
24 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
23 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
19 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
31 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
16 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
02 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
06 Oct 2016 EH02 Elect to keep the directors' residential address register information on the public register
06 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
15 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
31 May 2016 AA Micro company accounts made up to 31 August 2015
08 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
08 Oct 2015 AD01 Registered office address changed from Unit Da 12 Victoria Terrace London N4 4DA to 12 Victoria Terrace London N4 4DA on 8 October 2015
30 May 2015 AA Micro company accounts made up to 31 August 2014
20 Oct 2014 AP03 Appointment of Mr Daniel Abrahamovitch as a secretary on 20 October 2014
20 Oct 2014 TM02 Termination of appointment of Sybil Ashton as a secretary on 20 October 2014