- Company Overview for WAM DESIGN LIMITED (05010267)
- Filing history for WAM DESIGN LIMITED (05010267)
- People for WAM DESIGN LIMITED (05010267)
- More for WAM DESIGN LIMITED (05010267)
| 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) |
|---|---|---|---|
| 31 Jul 2025 | AA | Unaudited abridged accounts made up to 28 February 2025 | |
| 08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
| 07 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
| 08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
| 14 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
| 09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
| 30 Sep 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
| 10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
| 16 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
| 19 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
| 26 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
| 09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
| 08 Jan 2020 | PSC04 | Change of details for Stuart Edmund Martin as a person with significant control on 7 January 2020 | |
| 07 Jan 2020 | CH01 | Director's details changed for Stuart Edmund Martin on 7 January 2020 | |
| 06 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
| 08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
| 08 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
| 13 Jun 2018 | AD01 | Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH to Units 1 - 2 Warrior Court 9 - 11 Mumby Road Gosport Hampshire PO12 1BS on 13 June 2018 | |
| 08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
| 29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
| 09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
| 28 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
| 18 Apr 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 29 February 2016 | |
| 04 Apr 2016 | TM01 | Termination of appointment of David Paul Walker as a director on 29 February 2016 | |
| 04 Apr 2016 | TM02 | Termination of appointment of David Paul Walker as a secretary on 29 February 2016 |