Advanced company searchLink opens in new window

WASE LIMITED

Company number 10616124

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)
20 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 254.89
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2024
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
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 202.2
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
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 191.85
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
  • GBP 184.41
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
  • GBP 177.73