- Company Overview for WAYJA LIMITED (13461791)
- Filing history for WAYJA LIMITED (13461791)
- People for WAYJA LIMITED (13461791)
- More for WAYJA LIMITED (13461791)
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) |
---|---|---|---|
28 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Mr Clinton John Holroyd on 5 July 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
01 Jun 2023 | AD01 | Registered office address changed from 47 Cornwallis Avenue Tonbridge Kent TN10 4ET England to 2 Valle Gardens Leigh 2 Valle Gardens Leigh Leigh Tonbridge Kent TN11 9FA on 1 June 2023 | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
10 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 November 2022
|
|
29 Nov 2022 | PSC01 | Notification of Reece Anthony Jacobsen as a person with significant control on 28 November 2022 | |
29 Nov 2022 | PSC01 | Notification of Clint James Paterson as a person with significant control on 28 November 2022 | |
29 Nov 2022 | PSC01 | Notification of Clinton John Holroyd as a person with significant control on 28 November 2022 | |
28 Nov 2022 | PSC07 | Cessation of Clinton John Holroyd as a person with significant control on 28 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Clinton John Holroyd as a person with significant control on 23 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Clinton John Holroyd as a person with significant control on 23 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Reece Anthony Jacobsen as a director on 23 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Clint James Paterson as a director on 23 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Clinton John Holroyd on 23 November 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from PO Box PL190EA 16 Glanville Road Glanville Road 16 Tavistock PL19 0EA England to 47 Cornwallis Avenue Tonbridge Kent TN10 4ET on 26 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
18 Jan 2022 | AD01 | Registered office address changed from Homeleigh Mary Tavy Tavistock PL19 9QD England to PO Box PL190EA 16 Glanville Road Glanville Road 16 Tavistock PL19 0EA on 18 January 2022 | |
17 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-17
|