- Company Overview for WAP NETWORK GROUP LIMITED (05524883)
- Filing history for WAP NETWORK GROUP LIMITED (05524883)
- People for WAP NETWORK GROUP LIMITED (05524883)
- More for WAP NETWORK GROUP LIMITED (05524883)
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) |
---|---|---|---|
04 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE on 1 November 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
02 Jun 2011 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Ivan Simunic on 1 October 2009 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 2 August 2009 with full list of shareholders | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
06 Feb 2009 | 363a | Return made up to 02/08/08; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
13 Aug 2008 | 288b | Appointment terminated director jonathan nagler | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from southgate office village 286 c chase road southgate london N14 6HF | |
24 Apr 2008 | 288c | Director's change of particulars / ivan simonic / 18/04/2008 | |
18 Mar 2008 | 288a | Secretary appointed christopher hempstock | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from 27 mortimer street london W1T 3BL | |
17 Mar 2008 | 288b | Appointment terminated secretary beverley jenkins | |
30 Jan 2008 | 88(2)R | Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100 | |
03 Oct 2007 | 363a | Return made up to 02/08/07; full list of members | |
19 Sep 2007 | 288c | Director's particulars changed |