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)
20 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 21 April 2020
23 Mar 2021 CS01 Confirmation statement made on 21 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/04/21
19 Feb 2021 PSC07 Cessation of Waxarch Newco Limited as a person with significant control on 30 June 2020
19 Feb 2021 PSC01 Notification of Bradley Thompson as a person with significant control on 30 June 2020
08 Dec 2020 AD01 Registered office address changed from 11 Baring Street Manchester M1 2PY England to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 8 December 2020
30 Nov 2020 AD01 Registered office address changed from 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England to 11 Baring Street Manchester M1 2PY on 30 November 2020
24 Sep 2020 AA Accounts for a small company made up to 30 September 2019
20 Aug 2019 TM01 Termination of appointment of Tom William Baker as a director on 20 August 2019
16 Jul 2019 AD01 Registered office address changed from Flat 22 205 Richmond Road London E8 3FF England to 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG on 16 July 2019
27 Jun 2019 TM01 Termination of appointment of Marcus Jonathan Weedon as a director on 6 June 2019
07 Jun 2019 PSC05 Change of details for Waxarch Newco Limited as a person with significant control on 17 May 2019
24 May 2019 AD01 Registered office address changed from 30 Leicester Square London WC2H 7LA to Flat 22 205 Richmond Road London E8 3FF on 24 May 2019
21 May 2019 AP01 Appointment of Mr Bradley Jay Thompson as a director on 17 May 2019
21 May 2019 AP01 Appointment of Mr Gareth James Cooper as a director on 17 May 2019
21 May 2019 TM01 Termination of appointment of Darren David Singer as a director on 17 May 2019
21 May 2019 TM01 Termination of appointment of Ian Lawrence Hanson as a director on 17 May 2019
07 May 2019 PSC07 Cessation of Global Live Limited as a person with significant control on 25 April 2019
07 May 2019 PSC02 Notification of Waxarch Newco Limited as a person with significant control on 25 April 2019
07 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
02 May 2019 PSC02 Notification of Global Live Limited as a person with significant control on 4 April 2019
02 May 2019 PSC07 Cessation of Global Festivals Limited as a person with significant control on 4 April 2019
07 Feb 2019 AA Accounts for a small company made up to 30 September 2018
22 Jan 2019 CH01 Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019
26 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
08 Jan 2018 TM02 Termination of appointment of Jonathan Beak as a secretary on 31 December 2017