Advanced company searchLink opens in new window

WAINBRIDGE LIMITED

Company number 06395016

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)
25 Apr 2024 AA Accounts for a small company made up to 31 December 2023
26 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
26 Oct 2023 PSC04 Change of details for Mrs Maria Kalachnikova as a person with significant control on 19 October 2023
26 Oct 2023 CH01 Director's details changed for Maria Kalachnikova on 19 October 2023
26 Apr 2023 AA Accounts for a small company made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
30 Jun 2022 AA Accounts for a small company made up to 31 December 2021
13 May 2022 TM01 Termination of appointment of Yuri Babin as a director on 1 April 2022
06 May 2022 AD01 Registered office address changed from First Floor Montpelier House 106 Brompton Road London SW3 1JJ England to Michelin House 81 Fulham Road London SW3 6rd on 6 May 2022
14 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
31 Jul 2021 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 1,286,825
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 1,286,825
26 May 2021 AA Accounts for a small company made up to 31 December 2020
15 Apr 2021 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG to First Floor Montpelier House 106 Brompton Road London SW3 1JJ on 15 April 2021
01 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with updates
01 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 10 October 2017
01 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 10 October 2018
01 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 10 October 2019
14 Sep 2020 AA Accounts for a small company made up to 31 December 2019
30 Jun 2020 TM01 Termination of appointment of Denis Astakhov as a director on 19 June 2020
13 Jan 2020 CH01 Director's details changed for Mr Yuri Babin on 10 January 2020
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1,986,825
09 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap / company business 23/12/2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/12/2020.
14 Aug 2019 AP01 Appointment of Mr Yuri Babin as a director on 31 July 2019