WMA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCessation of Robin Greer Murray as a person with significant control on 2025-08-29

View Document

01/09/251 September 2025 NewNotification of Cambusdoon Limited as a person with significant control on 2025-08-29

View Document

30/08/2530 August 2025 NewTermination of appointment of Robin Greer Murray as a director on 2025-08-29

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-09-29

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-09-29

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4076140003

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4076140002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

07/03/197 March 2019 COMPANY NAME CHANGED EKKO GLASS CRUSH & COLLECT LIMITED CERTIFICATE ISSUED ON 07/03/19

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAMSON

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID RAMSAY WILLIAMSON / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID RAMSAY WILLIAMSON / 21/09/2015

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4076140001

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 34B NEW ROAD AYR KA8 8EX UNITED KINGDOM

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

16/09/1116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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