Advanced company searchLink opens in new window

WONGA.COM LIMITED

Company number 06376492

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)
31 Aug 2017 TM01 Termination of appointment of William John Flynn as a director on 31 August 2017
15 Dec 2016 TM01 Termination of appointment of Paul Lewis Miles as a director on 15 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
04 May 2016 AP01 Appointment of Mr William John Flynn as a director on 3 May 2016
28 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
27 Oct 2015 AD04 Register(s) moved to registered office address 88 Crawford Street London W1H 2EJ
22 Jul 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 TM02 Termination of appointment of Jayne Deegan as a secretary on 17 February 2015
09 Feb 2015 AP01 Appointment of Mr Paul Lewis Miles as a director on 23 January 2015
24 Dec 2014 AP03 Appointment of Ms Jayne Deegan as a secretary on 24 December 2014
24 Dec 2014 TM01 Termination of appointment of Philip Wright as a director on 10 November 2014
10 Nov 2014 AP01 Appointment of Mr Nicholas Dieter Brookes as a director on 10 November 2014
10 Nov 2014 TM02 Termination of appointment of Philip Wright as a secretary on 10 November 2014
16 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Oct 2014 CH03 Secretary's details changed for Governance Officer and Corporate Secretary Cynthia Mike-Eze on 29 January 2014
16 Oct 2014 AD03 Register(s) moved to registered inspection location Greater London House Hampstead Road London NW1 7EJ
16 Oct 2014 AD02 Register inspection address has been changed from 3-4 Prince Albert Road London NW1 7SN United Kingdom to Greater London House Hampstead Road London NW1 7EJ
16 Oct 2014 CH03 Secretary's details changed for Philip Wright on 29 January 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
12 Nov 2013 TM01 Termination of appointment of Errol Damelin as a director
18 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
18 Oct 2013 AD04 Register(s) moved to registered office address
18 Oct 2013 CH01 Director's details changed for Errol Damelin on 20 September 2013
09 Sep 2013 AA Full accounts made up to 31 December 2012