- Company Overview for WATERMARK ACCOUNTANTS LTD (10416001)
- Filing history for WATERMARK ACCOUNTANTS LTD (10416001)
- People for WATERMARK ACCOUNTANTS LTD (10416001)
- More for WATERMARK ACCOUNTANTS LTD (10416001)
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
|
|
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 |