- Company Overview for WAFA LIMITED (NI645420)
- Filing history for WAFA LIMITED (NI645420)
- People for WAFA LIMITED (NI645420)
- More for WAFA LIMITED (NI645420)
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) |
---|---|---|---|
15 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
05 Jul 2021 | CH01 | Director's details changed for Ayako Nakamura on 5 July 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Kitty Gallagher on 27 July 2020 | |
01 Jul 2020 | AP01 | Appointment of Kitty Gallagher as a director on 1 July 2020 | |
01 Jul 2020 | AP01 | Appointment of Dale Leigh Anne Greenstreet as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Maurice Webster as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Margaret Abernethy as a director on 1 July 2020 | |
01 Jul 2020 | AP01 | Appointment of Madhu Shah as a director on 1 July 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
29 Apr 2019 | CH01 | Director's details changed for Mrs Margaret Abernethy on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Kavita Poddar on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Maurice Webster on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Ayako Nakamura on 29 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from C/O M B Mcgrady & Co 85 University Street Belfast BT7 1HP United Kingdom to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 29 April 2019 | |
23 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Cornelius Johannes Scott as a director on 26 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates |