- Company Overview for WAH WAH 45'S LIMITED (06440207)
- Filing history for WAH WAH 45'S LIMITED (06440207)
- People for WAH WAH 45'S LIMITED (06440207)
- More for WAH WAH 45'S LIMITED (06440207)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
02 Oct 2024 | CH01 | Director's details changed for Dominic Jon Servini on 2 October 2024 | |
02 Oct 2024 | PSC04 | Change of details for Mr Dominic Jon Servini as a person with significant control on 2 October 2024 | |
02 Oct 2024 | PSC04 | Change of details for Mr Christopher Donald Goss as a person with significant control on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Christopher Donald Goss on 2 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Nov 2023 | PSC01 | Notification of Christopher William Donald Goss as a person with significant control on 22 December 2022 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
03 Feb 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
02 Feb 2023 | TM01 | Termination of appointment of Adam Michael Scrimshire as a director on 28 February 2022 | |
02 Feb 2023 | PSC07 | Cessation of Adam Michael Scrimshire as a person with significant control on 28 February 2022 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
29 Nov 2019 | AD01 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 29 November 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Apr 2018 | AD01 | Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 6 April 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
09 Oct 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 |