Advanced company searchLink opens in new window

THE WAGE SHOP STOKE LIMITED

Company number 13935453

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)
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
08 Jun 2023 PSC07 Cessation of Elephant Management Holdings Ltd as a person with significant control on 1 May 2023
08 Jun 2023 PSC01 Notification of Simon Robert Sanderson as a person with significant control on 1 May 2023
08 Jun 2023 TM02 Termination of appointment of Elephant Management Holdings Ltd as a secretary on 1 May 2023
11 May 2023 AP04 Appointment of Elephant Management Holdings Ltd as a secretary on 1 May 2023
11 May 2023 TM01 Termination of appointment of Wayne Charles Smith as a director on 1 May 2023
11 May 2023 TM01 Termination of appointment of Daniel Paul Pascall as a director on 1 May 2023
11 May 2023 TM01 Termination of appointment of Charles Justin Pascall as a director on 1 May 2023
11 May 2023 PSC02 Notification of Elephant Management Holdings Ltd as a person with significant control on 1 May 2023
11 May 2023 PSC07 Cessation of Simon Robert Sanderson as a person with significant control on 1 May 2023
11 May 2023 PSC07 Cessation of Wayne Charles Smith as a person with significant control on 1 May 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
11 Aug 2022 AP01 Appointment of Mr Wayne Charles Smith as a director on 11 August 2022
11 Aug 2022 PSC01 Notification of Wayne Charles Smith as a person with significant control on 11 August 2022
11 Aug 2022 PSC07 Cessation of Daniel Paul Pascall as a person with significant control on 11 August 2022
25 Jul 2022 PSC01 Notification of Daniel Pascall as a person with significant control on 21 July 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
21 Jul 2022 AP01 Appointment of Mr Charles Justin Pascall as a director on 21 July 2022
21 Jul 2022 AP01 Appointment of Mr Daniel Paul Pascall as a director on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from 8-10 High Street Heanor DE75 7EX England to 23 Regent House North Door, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 21 July 2022
01 Mar 2022 TM01 Termination of appointment of Dean Dominic Jobburn as a director on 1 March 2022
01 Mar 2022 PSC07 Cessation of Dean Dominic Jobburn as a person with significant control on 1 March 2022
23 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted