WILKE GLOBAL LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-06-06 View Report
Officers. Officer name: Ulf Peter Dundas Bennfors. Change date: 2022-10-01. 2023-04-27 View Report
Officers. Officer name: Mark Richard Zablan. Change date: 2022-10-01. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Mortgage. Charge number: 060698680002. Charge creation date: 2022-10-06. 2022-10-10 View Report
Officers. Officer name: Alex George. Termination date: 2022-05-13. 2022-08-03 View Report
Officers. Appointment date: 2022-07-22. Officer name: Ulf Peter Dundas Bennfors. 2022-08-03 View Report
Persons with significant control. Psc name: Marc Wolpow. Change date: 2022-04-01. 2022-04-25 View Report
Accounts. Accounts type small. 2022-03-18 View Report
Incorporation. Memorandum articles. 2022-03-01 View Report
Resolution. Description: Resolutions. 2022-02-28 View Report
Mortgage. Charge number: 060698680001. Charge creation date: 2022-02-18. 2022-02-23 View Report
Confirmation statement. Statement with updates. 2022-01-27 View Report
Persons with significant control. Change date: 2019-11-29. Psc name: Geoffrey S Rehnert. 2022-01-26 View Report
Resolution. Description: Resolutions. 2021-11-16 View Report
Resolution. Description: Resolutions. 2021-11-16 View Report
Capital. Capital allotment shares. 2021-11-11 View Report
Capital. Capital allotment shares. 2021-11-10 View Report
Accounts. Change account reference date company previous shortened. 2021-09-30 View Report
Persons with significant control. Psc name: Geoffrey Rehnert. Notification date: 2019-04-05. 2021-08-19 View Report
Persons with significant control. Cessation date: 2019-04-05. Psc name: Michael Dennis Wilke. 2021-08-19 View Report
Persons with significant control. Psc name: Marc Wolpow. Notification date: 2019-04-05. 2021-08-19 View Report
Officers. Appointment date: 2021-06-11. Officer name: Mark Richard Zablan. 2021-06-22 View Report
Officers. Officer name: Philip Hoey. Termination date: 2021-06-11. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type small. 2021-02-26 View Report
Accounts. Accounts type small. 2020-04-17 View Report
Officers. Termination date: 2020-03-18. Officer name: John D'andrea. 2020-03-19 View Report
Officers. Termination date: 2020-03-18. Officer name: Raymond Edward Carey. 2020-03-19 View Report
Officers. Appointment date: 2020-03-18. Officer name: Alex George. 2020-03-19 View Report
Officers. Officer name: Mr Philip Hoey. Appointment date: 2020-03-18. 2020-03-19 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Change of constitution. Statement of companys objects. 2019-08-19 View Report
Resolution. Description: Resolutions. 2019-08-19 View Report
Officers. Appointment date: 2019-08-05. Officer name: Oakwood Corporate Secretary Limited. 2019-08-08 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change date: 2019-07-16. Old address: Acre House 11/15 William Road London NW1 3ER. 2019-07-16 View Report
Gazette. Gazette filings brought up to date. 2019-05-25 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Gazette. Gazette notice compulsory. 2019-04-16 View Report
Accounts. Accounts type total exemption full. 2018-09-05 View Report
Officers. Officer name: Raymond Edward Carey. Appointment date: 2018-05-25. 2018-06-13 View Report
Officers. Officer name: John D'andrea. Appointment date: 2018-05-25. 2018-06-13 View Report
Officers. Officer name: Linda Rae Wilke. Termination date: 2018-05-25. 2018-06-13 View Report
Officers. Officer name: Michael Dennis Wilke. Termination date: 2018-05-25. 2018-06-13 View Report
Confirmation statement. Statement with updates. 2018-01-29 View Report
Persons with significant control. Psc name: Michael Dennis Wilke. Change date: 2017-02-07. 2018-01-25 View Report
Officers. Officer name: Linda Rae Wilke. Change date: 2017-02-07. 2018-01-24 View Report
Officers. Change date: 2017-02-07. Officer name: Michael Dennis Wilke. 2018-01-24 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report