Advanced company searchLink opens in new window

WILKEYS MEADOW LIMITED

Company number 08622317

Filter by category

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)
22 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024
08 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 10 October 2022
11 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
22 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022
15 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
12 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
02 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
12 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
11 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
24 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 Aug 2017 MR04 Satisfaction of charge 086223170002 in full
23 Aug 2017 MR04 Satisfaction of charge 086223170001 in full
16 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
22 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
02 Sep 2016 CH01 Director's details changed for Mr John Mirko Skok on 5 October 2015