- Company Overview for WAM GROUP LTD (09610269)
- Filing history for WAM GROUP LTD (09610269)
- People for WAM GROUP LTD (09610269)
- More for WAM GROUP LTD (09610269)
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) |
---|---|---|---|
08 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
28 May 2021 | SH01 |
Statement of capital following an allotment of shares on 8 October 2020
|
|
28 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
28 May 2021 | SH01 |
Statement of capital following an allotment of shares on 18 September 2020
|
|
28 May 2021 | SH01 |
Statement of capital following an allotment of shares on 12 January 2021
|
|
18 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Lucas Adriaan Johannes Ingrid Stoops as a director on 3 April 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from Third Floor, the Corner Building 91-93 Farringdon Road London EC1M 3LN England to 3rd Floor, the Corner Building 91-93 Farringdon Road London EC1M 3LN on 24 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from The Corner Building 91-93 Farringdon Road London EC1M 3LN England to Third Floor, the Corner Building 91-93 Farringdon Road London EC1M 3LN on 24 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from Wam Group Ltd T/a Admix Albert House 256 Old Street London EC1V 9DD England to The Corner Building 91-93 Farringdon Road London EC1M 3LN on 22 June 2020 | |
18 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 April 2020
|
|
29 May 2020 | MA | Memorandum and Articles of Association | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
19 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2019
|
|
26 Apr 2019 | AP01 | Appointment of Mr Joseph William Bachle-Morris as a director on 15 April 2019 | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Nov 2018 | PSC04 | Change of details for Mr Samuel Louis Antoine Huber as a person with significant control on 8 November 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from 16 Templeton Close London N16 8UY England to Wam Group Ltd T/a Admix Albert House 256 Old Street London EC1V 9DD on 22 October 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 15 September 2017 with no updates |