- Company Overview for WONGA.COM LIMITED (06376492)
- Filing history for WONGA.COM LIMITED (06376492)
- People for WONGA.COM LIMITED (06376492)
- Registers for WONGA.COM LIMITED (06376492)
- More for WONGA.COM LIMITED (06376492)
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
|
|
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
|
|
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
|
|
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 |