WAFFLE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewResolutions

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

28/02/2528 February 2025 Notification of James Powell-Tuck as a person with significant control on 2017-06-12

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-28

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-13 with updates

View Document

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2020-06-13

View Document

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2019-06-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Change of share class name or designation

View Document

23/06/2123 June 2021 Sub-division of shares on 2021-06-04

View Document

23/06/2123 June 2021 Change of share class name or designation

View Document

23/06/2123 June 2021 Sub-division of shares on 2021-06-04

View Document

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 01/01/21 STATEMENT OF CAPITAL GBP 157.32

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 Confirmation statement made on 2020-06-13 with updates

View Document

17/06/2017 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 125.72

View Document

17/06/2017 June 2020 01/06/19 STATEMENT OF CAPITAL GBP 119.52

View Document

17/06/2017 June 2020 01/01/20 STATEMENT OF CAPITAL GBP 122.62

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 Confirmation statement made on 2019-06-13 with updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 22/11/18 STATEMENT OF CAPITAL GBP 116.42

View Document

03/01/193 January 2019 22/11/18 STATEMENT OF CAPITAL GBP 116.42

View Document

03/01/193 January 2019 22/11/18 STATEMENT OF CAPITAL GBP 116.42

View Document

03/01/193 January 2019 22/11/18 STATEMENT OF CAPITAL GBP 116.42

View Document

03/01/193 January 2019 22/11/18 STATEMENT OF CAPITAL GBP 116.42

View Document

17/10/1817 October 2018 ADOPT ARTICLES 05/04/2018

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

25/09/1825 September 2018 Registered office address changed from , 13 Vansittart Estate Windsor, Berkshire, SL4 1SE, United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 2018-09-25

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 13 VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE UNITED KINGDOM

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

05/07/185 July 2018 ADOPT ARTICLES 05/04/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/10/1713 October 2017 SECOND FILED SH01 - 17/07/17 STATEMENT OF CAPITAL GBP 105.54

View Document

13/10/1713 October 2017 SECOND FILED SH01 - 17/07/17 STATEMENT OF CAPITAL GBP 102.64

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED MULALO GROUP LIMITED CERTIFICATE ISSUED ON 14/08/17

View Document

28/07/1728 July 2017 SUB-DIVISION 15/06/17

View Document

18/07/1718 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1717 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1713 July 2017 CESSATION OF MATTHEW CHARLES MEYRIC PRITCHARD AS A PSC

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR MATTHEW CHARLES MEYRIC PRITCHARD

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