Advanced company searchLink opens in new window

WGSN LIMITED

Company number 04858491

Filter by category

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)
21 Dec 2020 AA Full accounts made up to 31 December 2019
12 Oct 2020 TM01 Termination of appointment of Caroline Jerram as a director on 12 October 2020
30 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2019
  • GBP 12,146,115.10
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
20 Jan 2020 MR04 Satisfaction of charge 048584910007 in full
20 Jan 2020 MR04 Satisfaction of charge 048584910006 in full
10 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 12,146,115.1
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
04 Nov 2019 CC04 Statement of company's objects
30 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 12,146,015.1
09 Oct 2019 AA Full accounts made up to 31 December 2018
16 Aug 2019 TM01 Termination of appointment of Kevin Michael Silk as a director on 28 June 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AP03 Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 AP01 Appointment of Caroline Jerram as a director on 26 September 2016
13 Sep 2016 TM01 Termination of appointment of Jose Papa Neto as a director on 31 August 2016
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12,145,015.1
18 Mar 2016 MR01 Registration of charge 048584910007, created on 11 March 2016