Advanced company searchLink opens in new window

WA REALISATIONS LIMITED

Company number 07724630

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)
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 14/02/2019
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 04/09/2018
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 04/09/2017
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 25/09/2016
10 May 2019 AP01 Appointment of Mr Subhrendu Chakraborty as a director on 7 May 2019
10 May 2019 AP01 Appointment of Mr Trevor Roberts as a director on 7 May 2019
08 May 2019 PSC02 Notification of Blackfinch Ventures Nominees Limited as a person with significant control on 3 April 2019
08 May 2019 PSC09 Withdrawal of a person with significant control statement on 8 May 2019
26 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 104,586
24 Apr 2019 PSC08 Notification of a person with significant control statement
16 Apr 2019 PSC07 Cessation of Daniel Peter Somers as a person with significant control on 2 April 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 146,769
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/05/2019.
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/05/2019.
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/05/2019.
11 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 PSC04 Change of details for Mr Daniel Peter Somers as a person with significant control on 6 April 2016
25 Jan 2019 TM01 Termination of appointment of Martyn Drysdale Knight as a director on 25 January 2019
17 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/05/2019.
13 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 104,328
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 100,436
22 Mar 2018 AP01 Appointment of Mr Mark Richard Harrison as a director on 16 March 2018