Advanced company searchLink opens in new window

WAHEJIYO LTD

Company number 11197252

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 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
11 Jul 2023 PSC04 Change of details for Mr Taranpreet Singh as a person with significant control on 11 July 2023
18 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
24 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
22 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 AD01 Registered office address changed from F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom to 227a Uxbridge Road Feltham TW13 5EL on 23 October 2019
23 Oct 2019 TM01 Termination of appointment of Upinderjit Singh Grewal as a director on 23 October 2019
23 Oct 2019 AP01 Appointment of Mr Taranpreet Singh as a director on 23 October 2019
24 Apr 2019 CH01 Director's details changed for Mr Upinderjit Singh Grewal on 24 April 2019
23 Apr 2019 TM01 Termination of appointment of Taranpreet Singh as a director on 10 April 2019
23 Apr 2019 AP01 Appointment of Mr Upinderjit Singh Grewal as a director on 10 April 2019
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
18 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
04 Jun 2018 AD01 Registered office address changed from Triangle Centre F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England to F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom to Triangle Centre F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 4 June 2018
01 Jun 2018 AD01 Registered office address changed from S8 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom to F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 1 June 2018
09 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-09
  • GBP 100