FOMWAUK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Statement of company's objects

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Appointment of Mrs Sidikat Omolola Yiosese as a director on 2023-08-16

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Change of details for Mrs Sherifat Muhammad-Kamal as a person with significant control on 2023-05-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/02/2119 February 2021 COMPANY NAME CHANGED FOMWAUK CERTIFICATE ISSUED ON 19/02/21

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR AMINATA JALLOH

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHERIFAT MUHAMMAD-KAMAL

View Document

21/11/2021 November 2020 APPOINTMENT TERMINATED, DIRECTOR OMOTAYO KASH-OLADOSU

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MRS BILIKISU AMOPE SAVAGE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/02/1824 February 2018 DIRECTOR APPOINTED MRS TOYIN MEBUDE

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM SUITE 2 2ND MARKET HOUSE HARLOW ESSEX CM20 1BL UNITED KINGDOM

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 44 SANDSTONE ROAD LONDON SE12 0UU UNITED KINGDOM

View Document

25/12/1625 December 2016 DIRECTOR APPOINTED MS OLAYIWOLA YETUNDE OLADIPO

View Document

25/12/1625 December 2016 SECRETARY APPOINTED MRS MUSLIMA RONKE ADELANI

View Document

25/12/1625 December 2016 REGISTERED OFFICE CHANGED ON 25/12/2016 FROM SUITE 2 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 228 STRAIGHT ROAD ROMFORD ROMFORD RM3 8XT UNITED KINGDOM

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MRS KHADIJAH KUBURAT ABEKE DABIRI

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS MUSLIMA RONKE ADELANI

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERIFAT SHERIFAT MUHAMMAD-KAMAL / 19/08/2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 44 SANDSTONE ROAD GROVE PARK LONDON SE12 0UU UNITED KINGDOM

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS FAUSAT BOLANLE JIMOH

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED AMINATA IYATUNDE JALLOH

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MISS HIKMAT ADEWUYI

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED DR OMOTAYO MULIKAT KASH-OLADOSU

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS AZEEZAT ADEWUNMI RUNMONKUN-BALOGUN

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERIFAT SHERIFAT MUHAMMAD-KAMAL / 26/10/2015

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information