Advanced company searchLink opens in new window

WAP NETWORK GROUP LIMITED

Company number 05524883

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)
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
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