Advanced company searchLink opens in new window

WAMA ENTERPRISES LIMITED

Company number 05442931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
25 Apr 2022 CH01 Director's details changed for Ms Wanjira Mathai on 24 April 2022
07 Mar 2022 AP01 Appointment of Mr Roger Hamilton Northcott as a director on 1 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from 10 Holland Avenue Sutton Surrey Holland Avenue Cheam Sutton SM2 6HU England to 66 Hambledon Road Bournemouth BH7 6PJ on 3 March 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
11 May 2020 TM01 Termination of appointment of Edward John Posey as a director on 30 April 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 AD01 Registered office address changed from 14 Ebbsfleet Road London NW2 3NA England to 10 Holland Avenue Sutton Surrey Holland Avenue Cheam Sutton SM2 6HU on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Maggie Baxter as a director on 10 June 2019
18 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
15 May 2018 CH01 Director's details changed for Mr Waweru Mathai on 14 May 2018
15 May 2018 AP01 Appointment of Mr Muta Mathai as a director on 4 May 2018
15 May 2018 AP01 Appointment of Mr Waweru Mathai as a director on 4 May 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
30 Jan 2017 AD01 Registered office address changed from Development House (Gbmi) 56-64 Leonard Street London EC2A 4LT to 14 Ebbsfleet Road London NW2 3NA on 30 January 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015