- Company Overview for WAKATIPU CONSULTING LTD. (07933547)
- Filing history for WAKATIPU CONSULTING LTD. (07933547)
- People for WAKATIPU CONSULTING LTD. (07933547)
- Charges for WAKATIPU CONSULTING LTD. (07933547)
- More for WAKATIPU CONSULTING LTD. (07933547)
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) |
---|---|---|---|
27 Jan 2025 | AD01 | Registered office address changed from 20 Newtown Hullavington Chippenham Wiltshire SN14 6EP United Kingdom to Unit 7.04 Paintworks Arnos Vale Bristol BS4 3EA on 27 January 2025 | |
20 Jan 2025 | MR01 | Registration of charge 079335470001, created on 20 January 2025 | |
18 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
04 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
29 Nov 2023 | TM02 | Termination of appointment of Claire Pettifer-Stocks as a secretary on 1 November 2023 | |
29 Nov 2023 | AP03 | Appointment of Mrs Anne Cole as a secretary on 1 November 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
01 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Steven Stocks on 1 April 2022 | |
18 Apr 2023 | PSC04 | Change of details for Mr Steven Stocks as a person with significant control on 1 April 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr James Edward Brian Gilliatt on 27 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr James Edward Brian Gilliatt as a person with significant control on 31 May 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Paul Glen Ainsworth on 5 October 2022 | |
05 Oct 2022 | PSC04 | Change of details for Mr Paul Glen Ainsworth as a person with significant control on 5 October 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
01 Jul 2022 | AD01 | Registered office address changed from 20 Newtown Hullavington Chippenham SN14 6EP England to 20 Newtown Hullavington Chippenham Wiltshire SN14 6EP on 1 July 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 30 Newtown Hullavington Chippenham Wiltshire SN14 6EN to 20 Newtown Hullavington Chippenham SN14 6EP on 27 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
20 Dec 2021 | CH01 | Director's details changed for Mr Paul Glen Ainsworth on 20 December 2021 | |
20 Dec 2021 | PSC04 | Change of details for Mr Paul Glen Ainsworth as a person with significant control on 20 December 2021 | |
15 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
06 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates |