WATERFALL EIT UK LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Patrick Gee-Ping Lo as a director on 2025-03-31

View Document

17/03/2517 March 2025 Satisfaction of charge 129303990002 in full

View Document

17/03/2517 March 2025 Satisfaction of charge 129303990003 in full

View Document

25/10/2425 October 2024 Second filing of Confirmation Statement dated 2021-10-04

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Director's details changed for Mr Dimitris Paralikis on 2022-12-05

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

12/04/2112 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 129303990001

View Document

09/04/219 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129303990002

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

01/02/211 February 2021 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 3RD FLOOR, 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

09/11/209 November 2020 ARTICLES OF ASSOCIATION

View Document

09/11/209 November 2020 ALTER ARTICLES 02/11/2020

View Document

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129303990001

View Document

05/10/205 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company