- Company Overview for WASSERMAN EXPERIENCE LIMITED (04996976)
- Filing history for WASSERMAN EXPERIENCE LIMITED (04996976)
- People for WASSERMAN EXPERIENCE LIMITED (04996976)
- Charges for WASSERMAN EXPERIENCE LIMITED (04996976)
- More for WASSERMAN EXPERIENCE LIMITED (04996976)
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
|
|
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
|
|
06 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
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
|
|
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
|
|
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | AP03 | Appointment of Trista Schroeder as a secretary | |
15 Jul 2013 | SH10 | Particulars of variation of rights attached to shares |