Advanced company searchLink opens in new window

WMHC LTD

Company number 10501417

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 CS01 Confirmation statement made on 24 October 2024 with updates
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 30 October 2024
  • GBP 3,200
01 Oct 2024 PSC04 Change of details for Mr Shezad Shah as a person with significant control on 1 October 2024
24 Sep 2024 AA Unaudited abridged accounts made up to 29 February 2024
23 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
09 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
02 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 24 October 2022
22 Dec 2022 AA Unaudited abridged accounts made up to 28 February 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/03/2023
29 Dec 2021 AA Unaudited abridged accounts made up to 28 February 2021
07 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
03 Jun 2021 TM01 Termination of appointment of Shahid Akram Butt as a director on 1 May 2021
12 May 2021 AP01 Appointment of Mr Shahid Akram Butt as a director on 1 May 2021
12 May 2021 TM01 Termination of appointment of Zarare Shahid as a director on 1 May 2021
22 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
21 Dec 2020 TM01 Termination of appointment of Bibi Maskin as a director on 15 December 2020
21 Dec 2020 PSC07 Cessation of Bibi Maskin as a person with significant control on 15 December 2020
02 Dec 2020 AD01 Registered office address changed from , Suite 23, Digbeth Court Business Centre 162-164 High Street Deritend, Digbeth, Birmingham, West Midlands, B12 0LD, England to Unit 11 Weston Lane Birmingham B11 3RS on 2 December 2020
01 Dec 2020 AA Unaudited abridged accounts made up to 29 February 2020
04 Nov 2020 AA01 Previous accounting period shortened from 30 November 2020 to 29 February 2020
03 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
09 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-08
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 March 2020
  • GBP 1,200
08 Mar 2020 PSC01 Notification of Shezad Shah as a person with significant control on 8 March 2020
08 Mar 2020 PSC07 Cessation of Azhar Malik as a person with significant control on 8 March 2020