Advanced company searchLink opens in new window

WGSN LIMITED

Company number 04858491

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)
05 Apr 2024 CS01 Confirmation statement made on 1 February 2024 with updates
08 Feb 2024 PSC07 Cessation of Ascential Financing Limited as a person with significant control on 1 February 2024
08 Feb 2024 PSC02 Notification of Wind Uk Bidco 3 Limited as a person with significant control on 1 February 2024
07 Feb 2024 TM02 Termination of appointment of Louise Meads as a secretary on 1 February 2024
07 Feb 2024 TM01 Termination of appointment of Amanda Jane Gradden as a director on 1 February 2024
07 Feb 2024 TM02 Termination of appointment of Naomi Howden as a secretary on 1 February 2024
02 Feb 2024 CH03 Secretary's details changed for Naomi Howden on 1 February 2024
02 Feb 2024 CH03 Secretary's details changed for Louise Meads on 1 February 2024
02 Feb 2024 CH01 Director's details changed for Mr. Patrick David Walker on 1 February 2024
02 Feb 2024 CH01 Director's details changed for Ms Amanda Jane Gradden on 1 February 2024
02 Feb 2024 CH01 Director's details changed for Carla Samantha Buzasi on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 78 York Street London W1H 1DP on 2 February 2024
25 Jan 2024 AA Full accounts made up to 31 December 2022
07 Jan 2024 AP01 Appointment of Mr. Patrick David Walker as a director on 2 January 2024
07 Jan 2024 AP01 Appointment of Carla Samantha Buzasi as a director on 2 January 2024
03 Jan 2024 TM01 Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 2,064,349.242
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2023 SH02 Consolidation and sub-division of shares on 29 June 2023
10 Jul 2023 SH08 Change of share class name or designation
08 Jul 2023 SH10 Particulars of variation of rights attached to shares