WTFOODIES LTD



Company Documents

DateDescription
25/03/2425 March 2024 NewCertificate of change of name

View Document

25/03/2425 March 2024 NewDirector's details changed for Mr Harjinder Singh Atwal on 2022-11-01

View Document

25/03/2425 March 2024 NewConfirmation statement made on 2024-03-25 with updates

View Document

25/03/2425 March 2024 NewTermination of appointment of Narinder Singh Atwal as a director on 2024-03-01

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Confirmation statement made on 2023-10-22 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-22 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NA ABERDEEN LTD

View Document



30/12/1930 December 2019 CESSATION OF NARINDER SINGH ATWAL AS A PSC

View Document

30/12/1930 December 2019 CESSATION OF HARJINDER SINGH ATWAL AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER SINGH ATWAL

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARINDER SINGH ATWAL

View Document

14/01/1914 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
30/10/1530 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
22/10/1422 October 2014 DIRECTOR APPOINTED MR NARINDER SINGH ATWAL

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH ATWAL / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
09/03/149 March 2014 REGISTERED OFFICE CHANGED ON 09/03/2014 FROM 10 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3EP

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH ATWAL / 01/04/2013

View Document

21/02/1321 February 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company