Advanced company searchLink opens in new window

WEILA CAPITAL LTD

Company number 10518124

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)
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
23 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 50,100
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 305,094
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
30 Jun 2020 PSC04 Change of details for Mr Waheed Mahmud Malik as a person with significant control on 29 June 2020
30 Jun 2020 PSC04 Change of details for Mr Waheed Mahmud Malik as a person with significant control on 29 June 2020
30 Jun 2020 CH01 Director's details changed for Mr Waheed Mahmud Malik on 29 June 2020
30 Jun 2020 CH01 Director's details changed for Mrs Leila Ishaque Malik on 29 June 2020
29 Jun 2020 PSC04 Change of details for Mrs Leila Ishaque Malik as a person with significant control on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mrs Leila Ishaque Malik on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr Waheed Mahmud Malik on 29 June 2020
29 Jun 2020 PSC04 Change of details for Mr Waheed Mahmud Malik as a person with significant control on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mrs Leila Ishaque Malik on 29 June 2020
18 Jun 2020 EH02 Elect to keep the directors' residential address register information on the public register
18 Jun 2020 EH01 Elect to keep the directors' register information on the public register
11 May 2020 AD01 Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to 27 Old Gloucester Street London WC1N 3AX on 11 May 2020
25 Feb 2020 AA Micro company accounts made up to 31 December 2019
25 Feb 2020 AA Micro company accounts made up to 31 December 2018
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
08 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates