- Company Overview for WAGEME.COM LTD (08093563)
- Filing history for WAGEME.COM LTD (08093563)
- People for WAGEME.COM LTD (08093563)
- More for WAGEME.COM LTD (08093563)
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
|
|
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
|
|
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
|
|
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
|
|
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
|