WADDY GROUP LTD

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/08/233 August 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 12 Russell Parade Golders Green Road London NW11 9NN on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mazal Sarah Abraham on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mazal Sarah Abraham as a person with significant control on 2023-08-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY ALBERT ABRAHAM

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 27 WYKEHAM ROAD LONDON NW4 2TB ENGLAND

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MAZAL SARAH ABRAHAM

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT ABRAHAM / 17/12/2019

View Document

21/07/2021 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ALBERT ABRAHAM / 17/12/2019

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

21/07/2021 July 2020 DISS REQUEST WITHDRAWN

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAZAL SARAH ABRAHAM

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALBERT ABRAHAM / 17/12/2019

View Document

21/07/2021 July 2020 CESSATION OF ALBERT ABRAHAM AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT ABRAHAM

View Document

26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/2018 May 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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