Advanced company searchLink opens in new window

WAAS TECH LTD

Company number 07867169

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 Nov 2017 AD01 Registered office address changed from Cocoon Networks London 4 Christopher Street London EC1A 2BS England to Wework C/O Mbj London 2 Eastbourne Terrace London W2 6LG on 14 November 2017
08 Nov 2017 CH01 Director's details changed for Mr Toni Horn on 8 November 2017
13 Oct 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
07 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CH01 Director's details changed for Mr Julian Marquardt Baladurage on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Toni Horn on 6 April 2017
06 Apr 2017 AD01 Registered office address changed from Canalot Studios (W04) 222 Kensal Road London W10 5BN England to Cocoon Networks London 4 Christopher Street London EC1A 2BS on 6 April 2017
29 Mar 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
22 Mar 2017 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 113,237.95
21 Nov 2016 SH02 Sub-division of shares on 5 August 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 2000000 ordinary shares of £0.05 each into 20000000 ordinary shares of £0.005 each 05/08/2016
11 Nov 2016 SH08 Change of share class name or designation
25 May 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 100,000
17 Feb 2016 AD01 Registered office address changed from 133 Canalot Studios Kensal Road London W10 5BN to Canalot Studios (W04) 222 Kensal Road London W10 5BN on 17 February 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Jan 2016 SH02 Sub-division of shares on 30 November 2015
07 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,000
02 Dec 2015 CERTNM Company name changed mbj-consulting network LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
24 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jan 2015 AD01 Registered office address changed from Berkeley Square House, Fl2 Berkeley Square London W1J 6BD to 133 Canalot Studios Kensal Road London W10 5BN on 26 January 2015