Advanced company searchLink opens in new window

WIREWAX LTD

Company number 06963239

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)
05 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 160.77
05 Aug 2015 CH01 Director's details changed for Mr Steven James Callanan on 30 October 2014
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 160.77
22 Apr 2015 AP03 Appointment of Mr Nicholas Savage as a secretary on 22 April 2015
22 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
02 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 160.24
19 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2013
19 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2012
19 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2011
06 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 160.24
06 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2014 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
30 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment are from 20/05/2011 to 25/11/2013.
28 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
15 Jul 2013 AD01 Registered office address changed from , C/O Y&R, Greater London House Hampstead Road, London, NW1 7QP, United Kingdom on 15 July 2013
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Oct 2012 AD01 Registered office address changed from , Studio 54, Clink Street Studios 1 Clink Street, London, London, SE1 9DG on 16 October 2012
17 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/05/2014
17 Jul 2012 TM02 Termination of appointment of Emma Callanan as a secretary
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Sep 2011 MEM/ARTS Memorandum and Articles of Association
10 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Investment agreement/office business 20/07/2011
10 Aug 2011 CC01 Notice of Restriction on the Company's Articles