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)
20 Aug 2013 CERTNM Company name changed samedaycash LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
20 Aug 2013 CONNOT Change of name notice
05 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
05 Oct 2012 AP03 Appointment of Governance Officer and Corporate Secretary Cynthia Mike-Eze as a secretary
04 Oct 2012 AP03 Appointment of Governance Officer and Corporate Secretary Cynthia Mike-Eze as a secretary
03 Oct 2012 AA Full accounts made up to 31 December 2011
14 Mar 2012 AP01 Appointment of Philip Wright as a director
27 Feb 2012 TM01 Termination of appointment of Jonathan Hurwitz as a director
27 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Comp business- res of dir -change of dir- section 177 & 182 quoted 13/01/2012
11 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Jonathan Brent Hurwitz on 10 October 2011
10 Oct 2011 CH03 Secretary's details changed for Philip Wright on 10 October 2011
29 Sep 2011 AA Full accounts made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
29 Sep 2010 AD03 Register(s) moved to registered inspection location
27 Sep 2010 CH01 Director's details changed for Errol Damelin on 23 January 2010
27 Sep 2010 AD02 Register inspection address has been changed
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom on 21 January 2010
21 Jan 2010 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ on 21 January 2010
12 Oct 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
21 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Oct 2008 363a Return made up to 20/09/08; full list of members
13 Oct 2008 288c Director's change of particulars / errol damelin / 01/01/2008
06 Oct 2008 288b Appointment terminated director company directors LIMITED