Advanced company searchLink opens in new window

WATALI UK LIMITED

Company number 08459211

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)
28 Mar 2019 TM01 Termination of appointment of Stella Mitchell-Voisin as a director on 27 March 2019
28 Mar 2019 AP01 Appointment of James Dominic Weight as a director on 27 March 2019
25 Mar 2019 CH01 Director's details changed for Stella Mitchell-Voisin on 1 March 2019
05 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 AP01 Appointment of Joanne Michelle Morse as a director on 28 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 CH01 Director's details changed for Tara Alexandra Hopwood on 1 June 2017
10 Aug 2017 CH01 Director's details changed for Mrs Clare Louise Mcpartland on 1 June 2017
10 Aug 2017 CH01 Director's details changed for Stella Mitchell-Voisin on 1 June 2017
04 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
15 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000,101
30 Mar 2016 TM01 Termination of appointment of Ruby Directors Limited as a director on 22 February 2016
30 Mar 2016 AP01 Appointment of Tara Alexandra Hopwood as a director on 22 February 2016
30 Mar 2016 AP01 Appointment of Clare Louise Mcpartland as a director on 22 February 2016
19 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
27 Apr 2015 AD01 Registered office address changed from , C/O Langham Hall Uk Services Llp, 5 Old Bailey, London, EC4M 7BA to Acre House 11/15 William Road London NW1 3ER on 27 April 2015
27 Apr 2015 TM02 Termination of appointment of Langham Hall Uk Services Llp as a secretary on 30 March 2015
17 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000,101
17 Apr 2015 CH04 Secretary's details changed for Langham Hall Uk Services Llp on 22 September 2014
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
09 Dec 2014 TM01 Termination of appointment of Kim Elizabeth Morgan as a director on 6 October 2014
09 Dec 2014 TM01 Termination of appointment of Clare Louise Mcpartland as a director on 6 October 2014
09 Dec 2014 TM01 Termination of appointment of Daniel Steven Martineau as a director on 6 October 2014