Advanced company searchLink opens in new window

WAGAMAMA GROUP LIMITED

Company number 03237591

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)
08 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
17 Oct 2017 AA Full accounts made up to 23 April 2017
04 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
04 Aug 2017 AD04 Register(s) moved to registered office address 76 Wardour Street London W1F 0UR
17 Jul 2017 MR01 Registration of charge 032375910009, created on 10 July 2017
02 Jun 2017 TM01 Termination of appointment of David Campbell as a director on 2 June 2017
17 May 2017 AP01 Appointment of Mr Nicholas Charles Fraser Taylor as a director on 17 May 2017
03 Nov 2016 AA Full accounts made up to 24 April 2016
15 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
29 Jan 2016 AP03 Appointment of Mr John Wilfred Rooney as a secretary on 27 January 2016
29 Jan 2016 TM01 Termination of appointment of Glyn Maurice House as a director on 28 January 2016
30 Sep 2015 AA Full accounts made up to 26 April 2015
05 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,030,000
  • USD 4,366.67
05 Aug 2015 CH01 Director's details changed for Mr Glyn Maurice House on 11 April 2014
04 Aug 2015 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 99 Bishopsgate London EC2M 3XF
23 Mar 2015 AD01 Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 76 Wardour Street London W1F 0UR on 23 March 2015
10 Feb 2015 MR01 Registration of charge 032375910008, created on 28 January 2015
04 Feb 2015 MR04 Satisfaction of charge 6 in full
04 Feb 2015 MR04 Satisfaction of charge 7 in full
16 Sep 2014 AA Full accounts made up to 27 April 2014
10 Sep 2014 TM02 Termination of appointment of Antony William Perring as a secretary on 28 August 2014
10 Sep 2014 TM01 Termination of appointment of Antony William Perring as a director on 28 August 2014
01 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,030,000
  • USD 4,366.67
19 Aug 2014 AP01 Appointment of Mrs Jane Susan Holbrook as a director on 14 August 2014
13 Jan 2014 AA Full accounts made up to 28 April 2013