Advanced company searchLink opens in new window

WAFA LIMITED

Company number NI645420

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)
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