Advanced company searchLink opens in new window

HOT WAX EVENTS LIMITED

Company number 12511781

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)
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
11 Mar 2024 PSC07 Cessation of Callum Levi Hughes as a person with significant control on 28 July 2023
11 Mar 2024 TM01 Termination of appointment of Callum Levi Hughes as a director on 28 July 2023
15 Jan 2024 CERTNM Company name changed undergrowth music LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Aug 2023 AD01 Registered office address changed from 1st Floor Darwen Road Bromley Cross Bolton BL7 9BT England to Unit 24 Twin Brook Business Park Twin Brook Road Clitheroe BB7 1QX on 17 August 2023
20 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Mar 2023 AP01 Appointment of Mr Alexander Charles Cooksley as a director on 24 March 2023
24 Mar 2023 AP01 Appointment of Mr Alastair Williams Mallin as a director on 24 March 2023
24 Mar 2023 AP01 Appointment of Mr Samuel Dexter Harding as a director on 24 March 2023
24 Mar 2023 AD01 Registered office address changed from Highfields Packington Lane Hopwas Tamworth B78 3AY England to 1st Floor Darwen Road Bromley Cross Bolton BL7 9BT on 24 March 2023
20 Feb 2023 AP01 Appointment of Mr Steven Martin Stokes as a director on 20 February 2023
02 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Sep 2022 TM01 Termination of appointment of Fleur Shore as a director on 29 July 2022
14 Sep 2022 PSC07 Cessation of Fleur Shore as a person with significant control on 29 July 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
09 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
21 Aug 2020 PSC01 Notification of Steven Stokes as a person with significant control on 27 March 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 99
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 74
  • MODEL ARTICLES ‐ Model articles adopted