Advanced company searchLink opens in new window

WASSERMAN EXPERIENCE LIMITED

Company number 04996976

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)
21 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
25 Aug 2016 TM01 Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016
24 Aug 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 AD01 Registered office address changed from 5th Floor 33 Soho Square London W1D 3QU to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 26 July 2016
11 Jul 2016 TM01 Termination of appointment of Trista Elizabeth Schroeder as a director on 30 April 2016
11 Jul 2016 TM02 Termination of appointment of Trista Schroeder as a secretary on 30 April 2016
29 Mar 2016 AP01 Appointment of Lenah Ueltzen-Gabell as a director on 14 March 2016
03 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,355
06 Jun 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 CERTNM Company name changed ignite europe LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
06 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,355
05 Dec 2014 AA Full accounts made up to 31 December 2013
25 Sep 2014 AP01 Appointment of Ms Joanne Catherine Quillan as a director on 25 September 2014
29 Aug 2014 TM01 Termination of appointment of Sara Munds as a director on 21 August 2014
16 Aug 2014 MR01 Registration of charge 049969760004, created on 15 August 2014
23 May 2014 TM01 Termination of appointment of Tim Chadwick as a director
12 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2014 MR01 Registration of charge 049969760003
03 Feb 2014 AP01 Appointment of Trista Schroeder as a director
31 Jan 2014 AP01 Appointment of Mr Tim Chadwick as a director
29 Jan 2014 TM01 Termination of appointment of David Kogan as a director
14 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,355
19 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ In connection with proposed redemption provisions of arts waived, advanced payments ratified 01/07/2013
18 Jul 2013 AP03 Appointment of Trista Schroeder as a secretary
15 Jul 2013 SH10 Particulars of variation of rights attached to shares