- Company Overview for WASE LIMITED (10616124)
- Filing history for WASE LIMITED (10616124)
- People for WASE LIMITED (10616124)
- Charges for WASE LIMITED (10616124)
- More for WASE LIMITED (10616124)
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) |
---|---|---|---|
20 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2023 | AP01 | Appointment of Ms Sofia Carlota Ochoa Neven Du Mont as a director on 16 November 2023 | |
16 Nov 2023 | TM01 | Termination of appointment of Llŷr Anwyl as a director on 7 November 2023 | |
16 Nov 2023 | TM01 | Termination of appointment of Jonathan William Campbell Pollock as a director on 7 November 2023 | |
16 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
17 Oct 2023 | PSC04 | Change of details for Mr Thomas Philip Fudge as a person with significant control on 1 June 2022 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Llŷr Anwyl on 1 October 2021 | |
13 Oct 2023 | CH01 | Director's details changed for Mr Thomas Philip Fudge on 1 June 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
23 Jun 2023 | PSC04 | Change of details for Mr Thomas Philip Fudge as a person with significant control on 20 December 2022 | |
23 Jun 2023 | MR01 | Registration of charge 106161240001, created on 23 June 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Thomas Philip Fudge on 23 March 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Llŷr Anwyl on 23 March 2023 | |
02 May 2023 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
23 Mar 2023 | AD01 | Registered office address changed from Unit 23 - Basement Wow Acton, Wendover Court 20 Western Avenue London W3 0TG United Kingdom to Bay Lodge 36 Harefield Road Uxbridge UB8 1PH on 23 March 2023 | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2022
|
|
02 Jan 2023 | AP01 | Appointment of Mr Richard Gueterbock as a director on 21 December 2022 | |
02 Jan 2023 | TM01 | Termination of appointment of William Sebastian Gore Gambier as a director on 21 December 2022 | |
02 Jan 2023 | TM01 | Termination of appointment of Victoria Kate Bolam as a director on 21 December 2022 | |
17 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 26 May 2022
|
|
12 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 April 2022
|