Advanced company searchLink opens in new window

WGSN LIMITED

Company number 04858491

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 2024 AA Full accounts made up to 31 December 2023
29 May 2024 MR01 Registration of charge 048584910008, created on 29 May 2024
29 May 2024 MR01 Registration of charge 048584910009, created on 29 May 2024
05 Apr 2024 CS01 Confirmation statement made on 1 February 2024 with updates
08 Feb 2024 PSC07 Cessation of Ascential Financing Limited as a person with significant control on 1 February 2024
08 Feb 2024 PSC02 Notification of Wind Uk Bidco 3 Limited as a person with significant control on 1 February 2024
07 Feb 2024 TM02 Termination of appointment of Louise Meads as a secretary on 1 February 2024
07 Feb 2024 TM01 Termination of appointment of Amanda Jane Gradden as a director on 1 February 2024
07 Feb 2024 TM02 Termination of appointment of Naomi Howden as a secretary on 1 February 2024
02 Feb 2024 CH03 Secretary's details changed for Naomi Howden on 1 February 2024
02 Feb 2024 CH03 Secretary's details changed for Louise Meads on 1 February 2024
02 Feb 2024 CH01 Director's details changed for Mr. Patrick David Walker on 1 February 2024
02 Feb 2024 CH01 Director's details changed for Ms Amanda Jane Gradden on 1 February 2024
02 Feb 2024 CH01 Director's details changed for Carla Samantha Buzasi on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 78 York Street London W1H 1DP on 2 February 2024
25 Jan 2024 AA Full accounts made up to 31 December 2022
07 Jan 2024 AP01 Appointment of Mr. Patrick David Walker as a director on 2 January 2024
07 Jan 2024 AP01 Appointment of Carla Samantha Buzasi as a director on 2 January 2024
03 Jan 2024 TM01 Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 2,064,349.242
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name