Advanced company searchLink opens in new window

WASTE MANAGED LIMITED

Company number 13631532

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)
18 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
03 Oct 2023 AA Full accounts made up to 30 September 2022
16 May 2023 PSC05 Change of details for Maymask (243) Limited as a person with significant control on 21 March 2022
12 Apr 2023 MA Memorandum and Articles of Association
12 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
23 Jun 2022 CH01 Director's details changed for Mr James Richard Jukes on 10 June 2022
10 Jun 2022 AD01 Registered office address changed from 1st Floor 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 10 June 2022
08 Dec 2021 MA Memorandum and Articles of Association
08 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 21,406
30 Nov 2021 PSC02 Notification of Maymask (243) Limited as a person with significant control on 24 November 2021
30 Nov 2021 PSC07 Cessation of Lucas James Borthwick as a person with significant control on 24 November 2021
30 Nov 2021 PSC07 Cessation of James Richard Jukes as a person with significant control on 24 November 2021
30 Nov 2021 AP01 Appointment of Mr Christopher Penfold as a director on 24 November 2021
30 Nov 2021 PSC01 Notification of Lucas James Borthwick as a person with significant control on 24 November 2021
30 Nov 2021 PSC04 Change of details for Mr James Richard Jukes as a person with significant control on 24 November 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
02 Nov 2021 MR01 Registration of charge 136315320001, created on 29 October 2021
01 Nov 2021 CERTNM Company name changed maymask (242) LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
30 Sep 2021 AP01 Appointment of Mr Lucas James Borthwick as a director on 30 September 2021
20 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-20
  • GBP 1