WETHEINTREPID LTD

Company Documents

DateDescription
14/11/2414 November 2024

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

10/05/2310 May 2023 Termination of appointment of Craig Smith as a director on 2023-05-01

View Document

10/05/2310 May 2023 Registered office address changed from 35 Penge Road 35 Penge Road London E13 0SL United Kingdom to 336 Leabridge Road Lea Bridge Road London E10 7LD on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Mohammed Khurram Iqbal as a director on 2023-05-01

View Document

10/05/2310 May 2023 Termination of appointment of Zohaib Ahmed Rashid as a director on 2023-05-01

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

09/10/229 October 2022 Appointment of Mr Craig Smith as a director on 2022-10-09

View Document

09/10/229 October 2022 Appointment of Mr Zohaib Ahmed Rashid as a director on 2022-10-09

View Document

09/10/229 October 2022 Termination of appointment of Ismail Ahmed Dakri as a director on 2022-10-09

View Document

09/10/229 October 2022 Appointment of Mr Mohammed Khurram Iqbal as a director on 2022-10-09

View Document

30/06/2230 June 2022 Appointment of Mr Munawwar Khan as a director on 2022-06-30

View Document

07/05/227 May 2022 Termination of appointment of Nadia Ali as a director on 2022-05-01

View Document

07/05/227 May 2022 Cessation of Nadia Ali as a person with significant control on 2022-03-01

View Document

07/05/227 May 2022 Notification of Munawwar Khan as a person with significant control on 2022-05-01

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/04/2028 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

24/01/1824 January 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