Advanced company searchLink opens in new window

WIIS CLARGES RETAIL LIMITED

Company number 09117243

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)
07 Apr 2024 AA Accounts for a small company made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
20 May 2023 AA Accounts for a small company made up to 31 March 2022
15 May 2023 TM01 Termination of appointment of Martin William Gordon Palmer as a director on 26 April 2023
15 May 2023 AP01 Appointment of Mr Christopher Roy Upton as a director on 26 April 2023
30 Nov 2022 AD01 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 30 November 2022
16 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
03 May 2022 AA Accounts for a small company made up to 31 March 2021
12 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 4 July 2021
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 102
03 Sep 2021 AP01 Appointment of Jelena Hartmann as a director on 1 September 2021
03 Sep 2021 TM01 Termination of appointment of Matthias Petzold as a director on 1 September 2021
18 Aug 2021 CH01 Director's details changed for Mr Lee Francis Moore on 26 February 2021
12 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 12/04/22
17 Apr 2021 AA Accounts for a small company made up to 31 March 2020
17 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 102
03 Dec 2020 CH01 Director's details changed for Mr Lee Francis Moore on 3 December 2020
30 Nov 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 17/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
20 Nov 2020 AP01 Appointment of Martin William Gordon Palmer as a director on 16 November 2020
20 Nov 2020 TM01 Termination of appointment of Paul Stuart Macey as a director on 16 November 2020
19 Nov 2020 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7LX to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 November 2020
19 Nov 2020 PSC02 Notification of Dekabank Deutsche Girozentrale as a person with significant control on 17 November 2020