Advanced company searchLink opens in new window

WAYPOINT DEBT ADVISORY LIMITED

Company number 12568620

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 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
11 Jan 2024 PSC05 Change of details for Vanguard European Asset Management Limited as a person with significant control on 8 January 2024
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
21 Dec 2022 CH01 Director's details changed for Mr Michael Riley on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Nicholas John Gregory on 21 December 2022
21 Dec 2022 CH04 Secretary's details changed for Eroica Management Services Limited on 21 December 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 400
25 Jan 2022 AD01 Registered office address changed from 86 Brook Street London W1K 5AY United Kingdom to 17-19 Maddox Street London W1S 2QH on 25 January 2022
16 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2021 MA Memorandum and Articles of Association
14 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
11 Jun 2020 MA Memorandum and Articles of Association
27 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 PSC02 Notification of Vanguard European Asset Management Limited as a person with significant control on 15 May 2020
19 May 2020 PSC01 Notification of James Bannister as a person with significant control on 15 May 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 200
19 May 2020 AP01 Appointment of Mr James Bannister as a director on 15 May 2020
22 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-22
  • GBP 2