Advanced company searchLink opens in new window

LIKEWIZE EMEA LIMITED

Company number 08411776

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)
04 Jan 2017 AA Full accounts made up to 31 March 2016
26 May 2016 AP03 Appointment of Mr Stijn Nijs as a secretary on 23 May 2016
26 May 2016 TM02 Termination of appointment of Bjorn Rektorli as a secretary on 23 May 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 49,834,318
19 Nov 2015 AA Full accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 49,834,318
06 Mar 2015 AD01 Registered office address changed from . Weston Road Crewe CW1 6BU to Weston Road Crewe Cheshire CW1 6BU on 6 March 2015
25 Nov 2014 AA Full accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
24 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 49,834,318
17 Feb 2014 MR01 Registration of charge 084117760003
14 Feb 2014 MR01 Registration of charge 084117760004
12 Feb 2014 TM01 Termination of appointment of Nicholas Smith as a director
12 Feb 2014 AP01 Appointment of Mr Michael David Eugene Singer as a director
12 Feb 2014 AP01 Appointment of Mr Oscar J Fumagali as a director
11 Feb 2014 AD01 Registered office address changed from C/O 20:20 Mobile Group Weston Road Crewe Cheshire CW1 6BU United Kingdom on 11 February 2014
11 Feb 2014 TM01 Termination of appointment of Meinie Oldersma as a director
11 Feb 2014 AP03 Appointment of Mr Bjorn Rektorli as a secretary
11 Feb 2014 TM02 Termination of appointment of Nicholas Smith as a secretary
11 Feb 2014 MR04 Satisfaction of charge 084117760002 in full
11 Feb 2014 MR04 Satisfaction of charge 084117760001 in full
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 MR01 Registration of charge 084117760001
04 Feb 2014 MR01 Registration of charge 084117760002