Advanced company searchLink opens in new window

WRAP BUSINESS AND LEISURE LTD

Company number 12007546

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Dec 2022 TM01 Termination of appointment of Andrew Mark Hadjiantoni as a director on 8 December 2022
01 Sep 2022 TM01 Termination of appointment of Mark Edward William Mason as a director on 1 September 2022
07 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
07 Jun 2022 PSC07 Cessation of Mark Edward William Mason as a person with significant control on 20 July 2020
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 3.90254
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 3.8366
21 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 CS01 20/05/21 Statement of Capital gbp 3.8366
08 Apr 2021 AD01 Registered office address changed from Everwind 14 Somerhill Road Hove BN3 1RS United Kingdom to 83 Queens Road Brighton BN1 3XE on 8 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
23 Oct 2020 AP01 Appointment of Mr Andrew Mark Hadjiantoni as a director on 23 October 2020
22 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 20 May 2020
22 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 January 2020
  • GBP 3.24998
20 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 January 2020
  • GBP 3.24998
20 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 20 May 2020
12 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/10/2020
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/10/2020 and again on 22/10/2020
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 3.25
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020 and again on 22/10/2020
03 Oct 2019 SH02 Sub-division of shares on 1 September 2019
01 Oct 2019 AP01 Appointment of Miss Sarah Beth Rossiter as a director on 18 September 2019