Advanced company searchLink opens in new window

WICASTR LIMITED

Company number 08535137

Filter by category

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 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 02/09/2016
14 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2016
  • GBP 124.3412
14 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2017
  • GBP 148.9107
12 Dec 2017 AA Micro company accounts made up to 31 July 2017
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 150.395
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 153.3201
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 156.6271
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 154.6429
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 150.6745
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 152.3741
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
13 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 15/02/2018.
07 Sep 2017 PSC08 Notification of a person with significant control statement
06 Sep 2017 PSC07 Cessation of David Esteves as a person with significant control on 5 September 2017
06 Sep 2017 PSC07 Cessation of Armine Saidi as a person with significant control on 5 September 2017
06 Sep 2017 PSC07 Cessation of Yervand Sarkisyan as a person with significant control on 5 September 2017
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 136.2464
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2018.
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 122.9091
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Dec 2015 AD01 Registered office address changed from 31-33 High Holborn London WC1V 6AX to St, James House 13 Kensington Square London W8 5HD on 2 December 2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 122.9091
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2018.
22 Sep 2015 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD to 31-33 High Holborn London WC1V 6AX on 22 September 2015