Advanced company searchLink opens in new window

WAXU LTD

Company number 09496358

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)
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
11 Jul 2023 AD01 Registered office address changed from Whitson House, Unit 4 170-180 Carlton Road Nottingham NG3 2BB England to Coppice House, 63 Coppice Road Arnold Nottingham NG5 7GR on 11 July 2023
14 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
31 Jul 2022 AD01 Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB England to Whitson House, Unit 4 170-180 Carlton Road Nottingham NG3 2BB on 31 July 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
23 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
26 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
01 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
30 Aug 2017 PSC04 Change of details for Mrs Gemma Louise Cafferkey as a person with significant control on 30 August 2017
04 May 2017 CH01 Director's details changed for Mrs Gemma Louise Cafferkey on 3 May 2017
06 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
09 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
29 Sep 2016 CH01 Director's details changed for Mrs Gemma Louise Cafferkey on 29 September 2016
29 Sep 2016 AD01 Registered office address changed from 156 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BE United Kingdom to 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB on 29 September 2016
31 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
18 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-18
  • GBP 1