WIF ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Appointment of Miss Charlotte Dunning as a director on 2023-12-04

View Document

18/12/2318 December 2023 Appointment of Mr Tony Vieira as a director on 2023-12-04

View Document

19/10/2319 October 2023 Change of details for Mr Florin Cosmin Mangu as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Cessation of Valentin Razvan Mangu as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Termination of appointment of Valentin Razvan Mangu as a director on 2023-10-16

View Document

18/10/2318 October 2023 Change of details for Mr Florin Cosmin Mangu as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Director's details changed for Mr Florin Cosmin Mangu on 2023-10-16

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Notification of Florin Cosmin Mangu as a person with significant control on 2022-09-23

View Document

05/10/225 October 2022 Change of details for Mr Valentin Razvan Mangu as a person with significant control on 2022-09-23

View Document

05/10/225 October 2022 Appointment of Mr Florin Cosmin Mangu as a director on 2022-09-23

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Director's details changed for Mr Valentin Razvan Mangu on 2021-07-09

View Document

04/08/214 August 2021 Change of details for Mr Valentin Razvan Mangu as a person with significant control on 2021-07-09

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN RAZVAN MANGU / 08/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR VALENTIN RAZVAN MANGU / 08/07/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN RAZVAN MANGU / 17/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR VALENTIN RAZVAN MANGU / 17/06/2020

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

09/08/199 August 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

06/08/196 August 2019 SECOND FILED SH01 - 07/03/19 STATEMENT OF CAPITAL GBP 19.50

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

16/05/1916 May 2019 07/03/19 STATEMENT OF CAPITAL GBP 7.50

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 0 ASTON BURY FARM ASTON BURY LANE STEVENAGE HERTFORDSHIRE SG2 7EG ENGLAND

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM KENILWORTH HAMBLEDON RD DENMEAD WATERLOOVILLE HAMPSHIRE

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN RAZVAN MANGU / 16/07/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 12 12 ARNHEM WHARF, 2 ARNHAM WAY LONDON E14 3RU UNITED KINGDOM

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FERRIS

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR VALENTIN RAZVAN MANGU

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information