Advanced company searchLink opens in new window

WAXARCH LTD

Company number 06225071

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)
05 Feb 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
12 Oct 2023 AD01 Registered office address changed from C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS United Kingdom to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington High Street London W14 8NS on 12 October 2023
29 Sep 2023 AD01 Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS on 29 September 2023
26 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
13 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2023 MA Memorandum and Articles of Association
01 Jun 2023 TM01 Termination of appointment of Bradley Jay Thompson as a director on 19 May 2023
01 Jun 2023 AP01 Appointment of Mr Roderik August Schlosser as a director on 19 May 2023
01 Jun 2023 AP01 Appointment of Mr James Peter Barton as a director on 19 May 2023
24 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
28 Apr 2022 PSC07 Cessation of Bradley Thompson as a person with significant control on 26 February 2021
27 Apr 2022 PSC05 Change of details for Waxarch Holdings Limited as a person with significant control on 20 April 2022
27 Apr 2022 CH01 Director's details changed for Mr Bradley Jay Thompson on 26 April 2022
27 Apr 2022 CH01 Director's details changed for Mr Gareth James Cooper on 26 April 2022
27 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
27 Apr 2022 PSC02 Notification of Waxarch Holdings Limited as a person with significant control on 26 February 2021
14 Feb 2022 PSC04 Change of details for Mr Bradley Thompson as a person with significant control on 23 January 2022
14 Feb 2022 CH01 Director's details changed for Mr Bradley Jay Thompson on 23 January 2022
01 Oct 2021 AD01 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 1 October 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2021 AD01 Registered office address changed from Hamill House 112-116 Chorley New Road Bolton BL1 4DH England to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 29 June 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
20 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 21 April 2020