Advanced company searchLink opens in new window

WATERMATIC LIMITED

Company number 02944645

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)
04 Nov 2024 LIQ02 Statement of affairs
28 Oct 2024 AD01 Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 28 October 2024
18 Oct 2024 600 Appointment of a voluntary liquidator
16 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-08
04 Mar 2024 MR04 Satisfaction of charge 029446450003 in full
23 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
06 Dec 2023 MR01 Registration of charge 029446450004, created on 5 December 2023
07 Nov 2023 AP01 Appointment of Mrs Ronit Ribak-Madari as a director on 20 October 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
17 Oct 2023 MR04 Satisfaction of charge 2 in full
23 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Jun 2017 PSC01 Notification of Itsik Ribak as a person with significant control on 6 April 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016