Advanced company searchLink opens in new window

WATERMARK ACCOUNTANTS LTD

Company number 10416001

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 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
25 Jan 2021 PSC01 Notification of Mohmmed Zohaib Anjum as a person with significant control on 25 January 2021
25 Jan 2021 TM01 Termination of appointment of Sohail Khalid Dar as a director on 25 January 2021
25 Jan 2021 PSC07 Cessation of Sohail Khalid Dar as a person with significant control on 25 January 2021
28 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 AP01 Appointment of Mr Mohammed Zohaib Anjum as a director on 30 July 2020
11 Jun 2020 PSC01 Notification of Sohail Khalid Dar as a person with significant control on 11 June 2020
11 Jun 2020 PSC07 Cessation of Rana Abdul Rauf as a person with significant control on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Rana Abdul Rauf as a director on 11 June 2020
11 Jun 2020 AP01 Appointment of Mr Sohail Khalid Dar as a director on 11 June 2020
17 Mar 2020 CS01 Confirmation statement made on 3 January 2020 with updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
30 Jun 2019 PSC07 Cessation of Amjad Shah as a person with significant control on 30 June 2019
30 Jun 2019 TM01 Termination of appointment of Amjad Shah as a director on 30 June 2019
12 Feb 2019 AD01 Registered office address changed from 319 Dickenson Road Manchester M13 0NR England to 19 Cheetham Hill Road Manchester M4 4FY on 12 February 2019
04 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
03 Jan 2019 PSC01 Notification of Amjad Shah as a person with significant control on 1 January 2019
03 Jan 2019 AP01 Appointment of Mr Amjad Shah as a director on 1 January 2019
20 Sep 2018 AD01 Registered office address changed from 350 Dickenson Road Manchester M13 0NG England to 319 Dickenson Road Manchester M13 0NR on 20 September 2018
20 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Apr 2018 AD01 Registered office address changed from 319 Dickenson Road Manchester M13 0NR England to 350 Dickenson Road Manchester M13 0NG on 27 April 2018