MAMI WATA LIMITED

Wilkes Street Wilkes Street, London, E1 6QF, England
StatusACTIVE
Company No.11212916
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAMI WATA LIMITED is an active private limited company with number 11212916. It was incorporated 6 years, 4 months, 17 days ago, on 19 February 2018. The company address is Wilkes Street Wilkes Street, London, E1 6QF, England.



Company Fillings

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Davis

Termination date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-06

Old address: Unit 2, Royale Studios 41 Wenlock Road London N1 7SG United Kingdom

New address: Wilkes Street 4 Wilkes Street London E1 6QF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tilly Candida Dutton

Cessation date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tilly Candida Dutton

Notification date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mami Wata International Limited

Notification date: 2020-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tilly Candida Dutton

Cessation date: 2020-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Dutton

Cessation date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tilly Candida Dutton

Notification date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2020

Action Date: 08 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-08

Capital : 15.75 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 14 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-14

Capital : 15.55 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Dutton

Notification date: 2019-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Wright

Cessation date: 2019-04-10

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Nov 2018

Action Date: 28 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-28

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Wright

Notification date: 2018-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nick Dutton

Cessation date: 2018-05-30

Documents

View document PDF

Capital allotment shares

Date: 18 May 2018

Action Date: 14 May 2018

Category: Capital

Type: SH01

Date: 2018-05-14

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wright

Appointment date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Greatrex

Termination date: 2018-04-25

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALARCONIX LONDON LIMITED

15 CHALMERS WALK,LONDON,SE17 3JJ

Number:10364691
Status:ACTIVE
Category:Private Limited Company

ATECSOGEM LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:10999263
Status:ACTIVE
Category:Private Limited Company

DPA INVESTMENTS LIMITED

HEYDON LODGE FLINT CROSS NEWMARKET ROAD,ROYSTON,SG8 7PN

Number:10720595
Status:ACTIVE
Category:Private Limited Company

GEORGEWELDING LTD

214 SUTHERLAND AVENUE,WELLING,DA16 2NH

Number:10631938
Status:ACTIVE
Category:Private Limited Company

HILLIAT FIELDS 1964 LIMITED

61 HILLIAT FIELDS,ABINGDON,OX14 4JF

Number:09636426
Status:ACTIVE
Category:Private Limited Company

LAKELAND FOOTWEAR LTD

SUITE 16 DAWS LANE BUSINESS CENTRE,LONDON,NW7 4SD

Number:01774433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source