WF FEDERATED GP NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Cessation of Assid Syed Jaleel as a person with significant control on 2025-03-18

View Document

15/05/2515 May 2025 Termination of appointment of Assid Syed Jaleel as a director on 2025-03-18

View Document

15/05/2515 May 2025 Appointment of Dr Michal Grenville as a director on 2025-03-18

View Document

15/05/2515 May 2025 Notification of Michal Grenville as a person with significant control on 2025-03-18

View Document

23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

04/04/234 April 2023 Cessation of Naheed Khizar Khan-Lodhi as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2022-07-29 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Notification of Tahir Masqsood Kiyani as a person with significant control on 2021-12-22

View Document

23/03/2323 March 2023 Notification of Naheed Khizar Khan Lodhi as a person with significant control on 2021-12-21

View Document

23/12/2223 December 2022 Notification of Assid Syed Jaleel as a person with significant control on 2018-04-03

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Notification of Harnaik Johal as a person with significant control on 2022-03-01

View Document

23/12/2223 December 2022 Notification of Shalini Kawar as a person with significant control on 2022-02-01

View Document

23/12/2223 December 2022 Notification of Tahir Maqsood Kiyani as a person with significant control on 2021-12-22

View Document

23/12/2223 December 2022 Notification of Naheed Khizar Khan-Lodhi as a person with significant control on 2021-12-21

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-02-07 with updates

View Document

26/04/2226 April 2022 Notification of Harnaik Singh Johal as a person with significant control on 2022-03-01

View Document

26/04/2226 April 2022 Cessation of Amish Patel as a person with significant control on 2022-01-31

View Document

26/04/2226 April 2022 Appointment of Dr Shalini Kawar as a director on 2022-02-01

View Document

26/04/2226 April 2022 Appointment of Dr Harnaik Singh Johal as a director on 2022-03-01

View Document

26/04/2226 April 2022 Notification of Shalini Kawar as a person with significant control on 2022-02-01

View Document

01/04/221 April 2022 Termination of appointment of Dapinder Singh Rattan as a director on 2022-02-22

View Document

01/04/221 April 2022 Cessation of Dapinder Singh Rattan as a person with significant control on 2022-02-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Termination of appointment of Amish Patel as a director on 2022-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Appointment of Dr Naheed Khizar Khan Lodhi as a director on 2021-12-21

View Document

25/01/2225 January 2022 Appointment of Dr Tahir Maqsood Kiyani as a director on 2021-12-22

View Document

25/01/2225 January 2022 Notification of Tahir Maqsood Kiyani as a person with significant control on 2021-12-22

View Document

25/01/2225 January 2022 Notification of Naheed Khizar Khan Lodhi as a person with significant control on 2021-12-21

View Document

18/12/2118 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 ADOPT ARTICLES 30/07/2015

View Document

01/09/201 September 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR AZWAR BIN ZAHOOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CESSATION OF ELIZABETH HARDY AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARDY

View Document

15/12/1815 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

08/10/188 October 2018 01/08/18 STATEMENT OF CAPITAL GBP 18000

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / DR AMISH PATEL / 02/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / DR DAPINDER SINGH RATTAN / 02/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 500 LARKSHALL ROAD LARKSHALL ROAD LONDON E4 9HH ENGLAND

View Document

26/06/1826 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 17500

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSID JALEEL

View Document

05/06/185 June 2018 DIRECTOR APPOINTED DR ASSID SYED JALEEL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANJOY KUMAR

View Document

29/03/1829 March 2018 CESSATION OF SANJOY KUMAR AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF POONAM CHAND SHARMA AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR POONAM SHARMA

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR NAHEED KHAN-LODHI

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH HARDY / 28/04/2017

View Document

08/12/178 December 2017 CESSATION OF NAHEED KHAN-LODHI AS A PSC

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAPINDER SINGH RATTAN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAHEED KHAN-LODHI

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HARDY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POONAM CHAND SHARMA

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMISH PATEL

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MRS ELIZABETH HARDY

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR AMISHA PATEL / 28/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM PARKSIDE MEDICAL CENTRE 197 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LR

View Document

01/02/171 February 2017 DIRECTOR APPOINTED DR DAPINDER SINGH RATTAN

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR UPENDER VERMA

View Document

01/02/171 February 2017 DIRECTOR APPOINTED DR NAHEED KHAN-LODHI

View Document

01/02/171 February 2017 DIRECTOR APPOINTED DR POONAM CHAND SHARMA

View Document

01/02/171 February 2017 DIRECTOR APPOINTED DR AMISHA PATEL

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR PRAKASH KAWAR

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR VIJAY BAGGA

View Document

27/07/1527 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED DR PRAKASH MAL KAWAR

View Document

03/03/153 March 2015 DIRECTOR APPOINTED DR UPENDER KUMAR VERMA

View Document

03/03/153 March 2015 DIRECTOR APPOINTED DR SANJOY KUMAR

View Document

12/02/1512 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 11500.00

View Document

19/01/1519 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 500

View Document

19/01/1519 January 2015 CONSOLIDATION 05/01/15

View Document

19/01/1519 January 2015 CONSOLIDATION OF SHARES 05/01/2015

View Document

19/01/1519 January 2015 ADOPT ARTICLES 05/01/2015

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM HEMPSONS HOUSE 40 VILLIERS STREET LONDON WC2N 6NJ

View Document

09/12/149 December 2014 CHANGE OF ADDRESS FOR REGISTERED OFFICE 28/11/2014

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED VIJAY BAGGA

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HEMPSEED

View Document

02/07/142 July 2014 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