Advanced company searchLink opens in new window

WAX CENTRE DISTRIBUTION LTD

Company number 09598785

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)
04 Jun 2025 CS01 Confirmation statement made on 19 May 2025 with no updates
13 Apr 2025 AA Micro company accounts made up to 31 May 2024
21 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
24 May 2023 AD01 Registered office address changed from Elms House 2nd Floor Room 8 Elms Industrial Estate, Church Road, Harold Wood Romford RM3 0HU England to Elms House 2nd Floor Room 7C, Elms Industrial Estate, Church Road, Harold Wood Romford RM3 0JU on 24 May 2023
25 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
27 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Feb 2022 AD01 Registered office address changed from 68 Exmouth Market London EC1R 4QP England to Elms House 2nd Floor Room 8 Elms Industrial Estate, Church Road, Harold Wood Romford RM3 0HU on 16 February 2022
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
20 May 2021 PSC07 Cessation of George Daniel Tuican as a person with significant control on 7 May 2021
20 May 2021 PSC07 Cessation of Doru Mihai Morosan as a person with significant control on 7 May 2021
20 May 2021 TM01 Termination of appointment of George Daniel Tuican as a director on 7 May 2021
20 May 2021 TM01 Termination of appointment of Doru Mihai Morosan as a director on 7 May 2021
01 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
23 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Sep 2018 AD01 Registered office address changed from 93 Oakington Avenue Wembley Middlesex HA9 8HY United Kingdom to 68 Exmouth Market London EC1R 4QP on 17 September 2018
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
31 May 2017 AP01 Appointment of Mr Dragos Neculai as a director on 31 May 2017