Advanced company searchLink opens in new window

WHEATFORD LTD

Company number 14006306

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)
18 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
12 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Oct 2023 PSC04 Change of details for Dr Mohammed Husein Nazemi as a person with significant control on 5 October 2023
05 Oct 2023 PSC04 Change of details for Mr Neil James Mannford Doble as a person with significant control on 5 October 2023
05 Oct 2023 CH01 Director's details changed for Mr Neil James Mannford Doble on 5 October 2023
05 Oct 2023 CH01 Director's details changed for Dr Mohammed Husein Nazemi on 5 October 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
17 Mar 2023 PSC04 Change of details for Dr Mohammed Husein Nazemi as a person with significant control on 8 February 2023
17 Mar 2023 PSC07 Cessation of Ali Shams Mohammad Pour as a person with significant control on 8 February 2023
21 Jun 2022 AD01 Registered office address changed from 2a Victoria Buildings High Street Abercarn Newport NP11 5GT United Kingdom to Unit K6 the Level Capital Business Park Cardiff CF3 2PU on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Ali Shams Mohammad Pour as a director on 20 June 2022
01 Apr 2022 CERTNM Company name changed pharhole LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
28 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-28
  • GBP 99