Advanced company searchLink opens in new window

WAKANOW.COM UK LIMITED

Company number 04283148

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)
01 Mar 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
04 Oct 2023 CS01 Confirmation statement made on 2 September 2023 with updates
17 Aug 2023 AD01 Registered office address changed from Radha’S House, Studio 8 146 Seven Sisters Road London N7 7PL England to 146 Radha’S House, Studio 9, 146 Seven Sisters Road, London N7 7PL on 17 August 2023
08 Aug 2023 PSC05 Change of details for Wakanow Africa Travel Holdings as a person with significant control on 1 August 2023
07 Aug 2023 CERTNM Company name changed perfect finish services LIMITED\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-01
05 Aug 2023 AD01 Registered office address changed from 34 Fidelity House St. Andrews Close London SE28 8NZ England to Radha’S House, Studio 8 146 Seven Sisters Road London N7 7PL on 5 August 2023
05 Aug 2023 PSC07 Cessation of Olayinka Adefunke Wright as a person with significant control on 1 August 2023
05 Aug 2023 PSC02 Notification of Wakanow Africa Travel Holdings as a person with significant control on 1 August 2023
18 May 2023 AA Micro company accounts made up to 30 September 2022
05 May 2023 AP04 Appointment of Regros Corporate Services Ltd as a secretary on 1 May 2023
05 May 2023 AP01 Appointment of Mr Samuel Omotayo as a director on 1 May 2023
05 May 2023 AP01 Appointment of Mr Adebayo Adedeji as a director on 1 May 2023
04 May 2023 TM02 Termination of appointment of Olufemi Ayodele Wright as a secretary on 1 May 2023
14 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
06 Jul 2020 AA Micro company accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Jun 2019 AD01 Registered office address changed from 37 Elstree Gardens London N9 8QY to 34 Fidelity House St. Andrews Close London SE28 8NZ on 17 June 2019
21 Mar 2019 CS01 Confirmation statement made on 7 September 2018 with no updates
21 Mar 2019 RT01 Administrative restoration application
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off