- Company Overview for WAXARCH LTD (06225071)
- Filing history for WAXARCH LTD (06225071)
- People for WAXARCH LTD (06225071)
- Charges for WAXARCH LTD (06225071)
- More for WAXARCH LTD (06225071)
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
|
|
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 |