- Company Overview for WHEATFORD LTD (14006306)
- Filing history for WHEATFORD LTD (14006306)
- People for WHEATFORD LTD (14006306)
- More for WHEATFORD LTD (14006306)
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
|
|
28 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-28
|