WIJDAN GLOBAL SERVICES LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Mr Marcellin Daniel as a director on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Adeel Wali Muhammad as a director on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Bianca-Izabela Dumitrescu as a director on 2023-12-01

View Document

05/12/235 December 2023 Cessation of Adeel Wali Muhammad as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Notification of Marcellin Daniel as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 4.1, 02 Universal Square, Devonshire Street North Manchester M12 6JH on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

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

View Accounts

16/02/2216 February 2022 Director's details changed for Mr Adeel Wali Muhammad on 2022-02-16

View Document

11/10/2111 October 2021 Change of details for Mr Adeel Wali Muhammad as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Registered office address changed from 17 17 Gervaise Close Slough SL1 5NQ England to 17 Gervaise Close Slough SL1 5NQ on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 84 Montague Road Slough SL1 3RW England to 17 17 Gervaise Close Slough SL1 5NQ on 2021-10-11

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

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

View Accounts

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADIL MINHAS

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ADIL MINHAS

View Document

06/03/176 March 2017 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