Advanced company searchLink opens in new window

WAGEME.COM LTD

Company number 08093563

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)
14 Jul 2017 PSC01 Notification of Scott Craig Bernard as a person with significant control on 6 April 2016
11 Jul 2017 PSC04 Change of details for Mr Roy Bernard as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Roy Bernard as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Nov 2016 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX to 1st Floor 53 Greek Street Soho London W1D3DR on 25 November 2016
16 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Aug 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Aug 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 Aug 2013 CH01 Director's details changed for Mr Scott Craig Bernard on 1 January 2013
30 May 2013 AP01 Appointment of Mr Denesh Awotar as a director
30 May 2013 AP01 Appointment of Mr Denesh Awotar as a director
11 Oct 2012 TM01 Termination of appointment of Matt Millen as a director
19 Sep 2012 AD01 Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore HA7 4XR United Kingdom on 19 September 2012
31 Aug 2012 TM02 Termination of appointment of Matt Millen as a secretary
18 Jul 2012 AP01 Appointment of Scott Bernard as a director
18 Jul 2012 TM01 Termination of appointment of Matt Millen as a director
18 Jul 2012 AD01 Registered office address changed from C/O Matt Millen Flat 48 Maybury Court Marylebone Street London W1G 8JF United Kingdom on 18 July 2012
06 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted