MAMI WATA INTERNATIONAL LIMITED

4 Wilkes Street 4 Wilkes Street, London, E1 6QF, England
StatusACTIVE
Company No.12462081
CategoryPrivate Limited Company
Incorporated13 Feb 2020
Age4 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

MAMI WATA INTERNATIONAL LIMITED is an active private limited company with number 12462081. It was incorporated 4 years, 4 months, 24 days ago, on 13 February 2020. The company address is 4 Wilkes Street 4 Wilkes Street, London, E1 6QF, England.



Company Fillings

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Joseph Bernard Davis

Termination date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

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: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-27

Old address: Unit 2 41 Wenlock Road Royale Studios London N1 7SG England

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

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tilly Candida Dutton

Cessation date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

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 updates

Date: 22 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Nov 2021

Action Date: 27 Aug 2021

Category: Capital

Type: RP04SH01

Date: 2021-08-27

Capital : 23.29305 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Oct 2021

Action Date: 27 Aug 2021

Category: Capital

Type: RP04SH01

Date: 2021-08-27

Capital : 25.34305 GBP

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Sep 2021

Action Date: 08 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-08

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 12 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-12

Capital : 25.343 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-12

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 17.64 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Selema Masekela

Appointment date: 2021-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Bernard Davis

Appointment date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petrus Johannes Pienaar

Appointment date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tilly Candida Dutton

Appointment date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Arnold Dutton

Appointment date: 2020-12-02

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 17.64 GBP

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

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: Peter Wright

Cessation date: 2020-12-02

Documents

View document PDF

Incorporation company

Date: 13 Feb 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST FRIED CHICKEN DERBY LIMITED

106 ST. THOMAS ROAD,DERBY,DE23 8SW

Number:11623131
Status:ACTIVE
Category:Private Limited Company

FARSHA SOLUTIONS LTD

221 SOHO ROAD,BIRMINGHAM,B21 9RY

Number:11761795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HILLS ROAD HIGH PERFORMANCE CENTRE LIMITED

91 SPRING LANE,WOODBRIDGE,IP13 0SH

Number:08203448
Status:ACTIVE
Category:Private Limited Company

OHI MALTHOUSE CARE HOME LTD

TOWER 42,LONDON,EC2N 1HQ

Number:09960319
Status:ACTIVE
Category:Private Limited Company

SPENCER VALENTINE LIMITED

6 SOUTHVIEW HOUSE,LONDON,SE1 2LP

Number:09430232
Status:ACTIVE
Category:Private Limited Company

THE ALTERNATIVE PUBLISHING COMPANY LIMITED

31, STRAIGHT ROAD,WINDSOR,SL4 2RT

Number:06371185
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