Advanced company searchLink opens in new window

WAKEREMOTE LIMITED

Company number 02112970

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)
03 Oct 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Plc as a person with significant control on 1 October 2018
01 Jul 2018 COCOMP Order of court to wind up
27 Jun 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018
27 Jun 2018 TM01 Termination of appointment of Richard Francis Tapp as a director on 25 June 2018
19 Jun 2018 TM01 Termination of appointment of Lee James Mills as a director on 18 June 2018
21 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2017 CC04 Statement of company's objects
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 16,833,962
01 Oct 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 16,833,962
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Richard Francis Tapp on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
19 Dec 2014 AUD Auditor's resignation
19 Dec 2014 AUD Auditor's resignation
29 Sep 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 16,833,962
07 Oct 2013 AA Full accounts made up to 31 December 2012