Advanced company searchLink opens in new window

WAX LONDON LTD

Company number 09521325

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)
26 Jan 2024 MR01 Registration of charge 095213250001, created on 25 January 2024
24 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
23 Jan 2024 CH01 Director's details changed for Mr Thomas Michael Edward Holmes on 18 January 2024
22 Jan 2024 CH01 Director's details changed for Mr Thomas Michael Edward Holmes on 18 January 2024
22 Jan 2024 PSC04 Change of details for Mr Thomas Michael Edward Holmes as a person with significant control on 18 January 2024
18 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
20 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 February 2023
  • GBP 7.04850
14 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 7.0485
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2023.
25 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
19 Jan 2023 PSC04 Change of details for Mr Thomas Michael Edward Holmes as a person with significant control on 1 January 2023
04 Jan 2023 PSC07 Cessation of Stephanie Neceva as a person with significant control on 9 December 2022
04 Jan 2023 TM01 Termination of appointment of Stephanie Neceva as a director on 9 December 2022
19 Dec 2022 PSC04 Change of details for Mr Thomas Michael Edward Holmes as a person with significant control on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mrs Stephanie Neceva as a person with significant control on 16 December 2022
16 Dec 2022 CH01 Director's details changed for Mrs Stephanie Neceva on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mrs Stephanie Neceva as a person with significant control on 1 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Thomas Michael Edward Holmes on 16 December 2022
16 Dec 2022 CH01 Director's details changed for Mrs Stephanie Neceva on 1 November 2022
16 Dec 2022 PSC04 Change of details for Mr Thomas Michael Holmes as a person with significant control on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mrs Stephanie Neceva as a person with significant control on 16 December 2022
01 Nov 2022 TM02 Termination of appointment of Sarah Jane Cook as a secretary on 31 October 2022
01 Nov 2022 AD01 Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX England to First Floor, 10-11 Greenland Place London NW1 0AP on 1 November 2022