Advanced company searchLink opens in new window

WAFDAY BEN LIMITED

Company number NI698286

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)
08 Jan 2025 RP10 Address of person with significant control Miss Min Cai changed to NI698286 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 8 January 2025
08 Jan 2025 RP09 Address of officer Miss Min Cai changed to NI698286 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 8 January 2025
08 Jan 2025 RP05 Registered office address changed to PO Box 2381, Ni698286 - Companies House Default Address, Belfast, BT1 9DY on 8 January 2025
11 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
11 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
23 Sep 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
24 Jun 2024 AD01 Registered office address changed from , Office C, A1 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland to 6 Margaret St Pse Ste 9023 Newry Co Down BT34 1DF on 24 June 2024
24 Jun 2024 TM01 Termination of appointment of Jay Elliston Church as a director on 1 July 2023
31 May 2024 TM01 Termination of appointment of Antony Kyros Charilaou as a director on 1 July 2023
24 May 2024 AP01 Appointment of Mr Jay Elliston Church as a director on 1 July 2023
24 May 2024 AP01 Appointment of Mr Antony Kyros Charilaou as a director on 1 July 2023
24 May 2024 AD01 Registered office address changed from , Ofice C, a1, 3rd Floor 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland to 6 Margaret St Pse Ste 9023 Newry Co Down BT34 1DF on 24 May 2024
18 May 2024 TM01 Termination of appointment of Kelsey Louise Mcdowell as a director on 10 July 2023
18 May 2024 TM01 Termination of appointment of Artur Pawel Ryczkowski as a director on 1 July 2023
10 May 2024 AP01 Appointment of Miss Kelsey Louise Mcdowell as a director on 10 July 2023
10 May 2024 AP01 Appointment of Mr Artur Pawel Ryczkowski as a director on 1 July 2023
10 May 2024 AD01 Registered office address changed from , 6 Margaret St Pse, Ste 9023, Newry, Co Down, BT34 1DF, Northern Ireland to 6 Margaret St Pse Ste 9023 Newry Co Down BT34 1DF on 10 May 2024
19 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-19
  • GBP 1