Advanced company searchLink opens in new window

BRITANNIA WBS LIMITED

Company number 13055563

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)
10 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
29 Nov 2023 TM01 Termination of appointment of Abraham Nir Amihai as a director on 23 November 2023
29 Nov 2023 AD01 Registered office address changed from Enterprise House 1st Floor 2 the Crest London NW4 2HN to 93 Ferndale Road London N15 6UG on 29 November 2023
21 Nov 2023 AP01 Appointment of Abraham Nir Amihai as a director on 23 February 2023
21 Nov 2023 AD01 Registered office address changed from 93 Ferndale Road London N15 6UG England to Enterprise House 1st Floor 2 the Crest London NW4 2HN on 21 November 2023
29 Aug 2023 MR01 Registration of charge 130555630002, created on 25 August 2023
06 Feb 2023 AA Micro company accounts made up to 31 December 2022
29 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 100
28 Nov 2022 PSC07 Cessation of Shlomo Zeev Shok as a person with significant control on 1 January 2022
28 Nov 2022 PSC07 Cessation of Noam Yair Holdings Limited as a person with significant control on 1 January 2022
28 Nov 2022 TM01 Termination of appointment of Shlomo Zeev Shok as a director on 1 January 2022
28 Nov 2022 PSC01 Notification of Chaim Fried as a person with significant control on 1 January 2022
28 Nov 2022 AP01 Appointment of Mr Chaim Fried as a director on 1 January 2022
22 Nov 2022 AD01 Registered office address changed from 105 Eade Road London N4 1TJ England to 93 Ferndale Road London N15 6UG on 22 November 2022
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
20 Dec 2021 TM01 Termination of appointment of Leah Reiner as a director on 16 December 2021
20 Dec 2021 PSC07 Cessation of Leah Reiner as a person with significant control on 12 December 2021
04 Nov 2021 MR01 Registration of charge 130555630001, created on 28 October 2021
12 May 2021 PSC02 Notification of Noam Yair Holdings Limited as a person with significant control on 1 April 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
02 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted