- Company Overview for WALLSTREETDOCS LTD (05029604)
- Filing history for WALLSTREETDOCS LTD (05029604)
- People for WALLSTREETDOCS LTD (05029604)
- Charges for WALLSTREETDOCS LTD (05029604)
- More for WALLSTREETDOCS LTD (05029604)
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
|
|
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 |