Advanced company searchLink opens in new window

WATERLOW INFORMATION SERVICES LIMITED

Company number 02779805

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)
15 Dec 2017 AD01 Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017
23 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
24 Aug 2016 CH03 Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
06 May 2016 TM01 Termination of appointment of Linda Anne Wake as a director on 29 April 2016
06 May 2016 AP01 Appointment of Mr Pedro Ros as a director on 29 April 2016
25 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
15 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
20 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Oct 2014 TM02 Termination of appointment of Ajay Taneja as a secretary on 10 October 2014
13 Oct 2014 AP03 Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
03 Dec 2013 AP01 Appointment of Linda Anne Wake as a director
03 Dec 2013 TM01 Termination of appointment of Richard Cockton as a director
28 Nov 2013 TM02 Termination of appointment of Richard Cockton as a secretary
28 Nov 2013 AP03 Appointment of Ajay Taneja as a secretary
11 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
10 Jan 2013 TM01 Termination of appointment of Richard Brookes as a director
24 Dec 2012 AD01 Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012
24 Dec 2012 AP01 Appointment of Anthony Martin Foye as a director
19 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011