WII POST LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Termination of appointment of Jayani Ninad Paropkari as a director on 2025-08-04 |
05/08/255 August 2025 New | Cessation of Jayani Ninad Paropkari as a person with significant control on 2025-08-04 |
05/08/255 August 2025 New | Notification of Chirag Arvindbhai Patel as a person with significant control on 2025-08-04 |
06/05/256 May 2025 | Sub-division of shares on 2025-04-04 |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-04-06 |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-04-05 |
13/01/2513 January 2025 | Certificate of change of name |
10/01/2510 January 2025 | Change of details for Mrs Jayani Ninad Paropkari as a person with significant control on 2025-01-02 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
10/01/2510 January 2025 | Notification of Vani Patel as a person with significant control on 2025-01-02 |
10/01/2510 January 2025 | Notification of Manisha Chirag Patel as a person with significant control on 2025-01-02 |
10/01/2510 January 2025 | Registered office address changed from 59 Helena Crescent Leicester LE4 2HB. England to Unit C Common Road Studham Dunstable LU6 2FU on 2025-01-10 |
10/01/2510 January 2025 | Resolutions |
09/01/259 January 2025 | Statement of capital following an allotment of shares on 2025-01-02 |
09/01/259 January 2025 | Appointment of Mrs Manisha Chirag Patel as a director on 2025-01-02 |
15/04/2415 April 2024 | Incorporation |
More Company Information
Recently Viewed
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