FOMWAUK LTD

1st Floor North Westgate House, Harlow, CM20 1YS, Essex, England
StatusACTIVE
Company No.09782321
Category
Incorporated17 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

FOMWAUK LTD is an active with number 09782321. It was incorporated 8 years, 8 months, 15 days ago, on 17 September 2015. The company address is 1st Floor North Westgate House, Harlow, CM20 1YS, Essex, England.



Company Fillings

Resolution

Date: 02 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Statement of companys objects

Date: 26 Oct 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-16

Officer name: Mrs Sidikat Omolola Yiosese

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 11 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the federation of muslim women's associations of nigeria (fomwan) in united kingdom, fomwan uk. LTD\certificate issued on 11/05/23

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sherifat Muhammad-Kamal

Change date: 2023-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Aminata Iyatunde Jalloh

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Sherifat Muhammad-Kamal

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2020

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-21

Officer name: Omotayo Mulikat Kash-Oladosu

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Mrs Bilikisu Amope Savage

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-24

Officer name: Mrs Toyin Mebude

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-28

New address: 1st Floor North Westgate House Harlow Essex CM20 1YS

Old address: Suite 2 2nd Market House Harlow Essex CM20 1BL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-17

Old address: 44 Sandstone Road London SE12 0UU United Kingdom

New address: Suite 2 2nd Market House Harlow Essex CM20 1BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2016

Action Date: 25 Dec 2016

Category: Address

Type: AD01

New address: 44 Sandstone Road London SE12 0UU

Change date: 2016-12-25

Old address: Suite 2 2nd Floor Market House Harlow Essex CM20 1BL England

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Dec 2016

Action Date: 25 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Muslima Ronke Adelani

Appointment date: 2016-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Dec 2016

Action Date: 25 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olayiwola Yetunde Oladipo

Appointment date: 2016-12-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: Suite 2 2nd Floor Market House Harlow Essex CM20 1BL

Old address: 228 Straight Road Romford Romford RM3 8XT United Kingdom

Change date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Khadijah Kuburat Abeke Dabiri

Appointment date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Omotayo Mulikat Kash-Oladosu

Appointment date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Aminata Iyatunde Jalloh

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fausat Bolanle Jimoh

Appointment date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hikmat Adewuyi

Appointment date: 2016-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mrs Sherifat Sherifat Muhammad-Kamal

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Muslima Ronke Adelani

Appointment date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Azeezat Adewunmi Runmonkun-Balogun

Appointment date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: 228 Straight Road Romford Romford RM3 8XT

Change date: 2016-08-19

Old address: 44 Sandstone Road Grove Park London SE12 0UU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sherifat Sherifat Muhammad-Kamal

Change date: 2015-10-26

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCON INVESTMENTS LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:07526337
Status:ACTIVE
Category:Private Limited Company

GOVERNING PROJECTS LIMITED

15 UPPER KING STREET,NORWICH,NR3 1RB

Number:09989674
Status:ACTIVE
Category:Private Limited Company

MHI SYSTEMS LTD

55 EAST STREET,FAVERSHAM,ME13 8AF

Number:10754128
Status:ACTIVE
Category:Private Limited Company

MORTIMER INVESTMENTS LIMITED

REDLAND HOUSE,BRISTOL,BS6 6YE

Number:04551751
Status:ACTIVE
Category:Private Limited Company
Number:IP23095R
Status:ACTIVE
Category:Industrial and Provident Society

SALTBURN-BY-THE-SEA GOLF CLUB LTD

GOLFHOUSE HOB HILL,SALTBURN-BY-THE-SEA,TS12 1NJ

Number:00910380
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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