Advanced company searchLink opens in new window

WALLSTREETDOCS LTD

Company number 05029604

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)
14 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
14 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
14 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
14 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 May 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
25 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Apr 2023 MR01 Registration of charge 050296040002, created on 6 April 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
03 Jan 2023 MR01 Registration of charge 050296040001, created on 21 December 2022
22 Sep 2022 AP01 Appointment of Mr David Pearce as a director on 23 July 2022
27 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 MA Memorandum and Articles of Association
28 Apr 2022 AP01 Appointment of Mr Peter Christopher Little as a director on 15 April 2022
28 Apr 2022 PSC07 Cessation of Dg Ventures Holdings Limited as a person with significant control on 15 April 2022
28 Apr 2022 PSC02 Notification of Steel Bidco Limited as a person with significant control on 15 April 2022
22 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
07 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 PSC02 Notification of Dg Ventures Holdings Limited as a person with significant control on 5 August 2021
10 Aug 2021 PSC07 Cessation of Mathias Strasser as a person with significant control on 5 August 2021
29 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates