WAFFLEOPOLIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been discontinued

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been discontinued

View Document

13/10/2513 October 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

13/10/2513 October 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

01/08/251 August 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/12/2216 December 2022 Change of details for Mr Gary Alan Kerr as a person with significant control on 2022-07-25

View Document

16/12/2216 December 2022 Notification of Jaimie Louise Manning as a person with significant control on 2022-07-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/02/212 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ALAN KERR / 04/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAIMIE LOUISE MANNING / 04/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN KERR / 04/09/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 14A ST. JAMES STREET KING'S LYNN PE30 5DA UNITED KINGDOM

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ALAN KERR / 04/09/2019

View Document

25/07/1925 July 2019 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