WELBRIT LTD

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Termination of appointment of Jaafar Sadeq Abdulwahhab Al-Sibahee as a director on 2021-08-04

View Document

05/08/215 August 2021 Cessation of Jaafar Sadeq Abdulwahhab Al-Sibahee as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Notification of Khadeeja Dawood Abdullah Al-Marzooq as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Appointment of Mrs Khadeeja Dawood Al-Marzooq as a director on 2021-08-04

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

04/11/204 November 2020 04/11/20 STATEMENT OF CAPITAL GBP 100

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM OFFICE 512 214 ACTON LANE PARK ROYAL LONDON NW10 7NH ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/04/195 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

04/04/184 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM OFFICE 304 119 NEASDEN LANE NEASDEN LONDON NW10 1PH UNITED KINGDOM

View Document

06/09/176 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAFAR SADEQ ABDULWAHHAB AL-SIBAHEE / 20/09/2016

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

05/09/165 September 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

22/08/1622 August 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAFAR SADEQ ABDULWAHHAB AL-SIBAHEE / 07/07/2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, NO UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM NO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP ENGLAND

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAFAR SADEQ ABDULWAHHAB AL-SIBAHEE / 09/05/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAFAR SADEQ ABDULWAHHAB AL-SIBAHEE / 08/10/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 35 FALCON LODGE ADMIRAL WALK CARLTON GATE LONDON W9 3TA ENGLAND

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAFAR SADEQ ABDULWAHHAB AL-SIBAHEE / 12/04/2015

View Document

06/02/156 February 2015 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