Advanced company searchLink opens in new window

WAKE THE TOWN LIMITED

Company number 08470155

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)
18 Oct 2024 AD01 Registered office address changed from 4D Printing House Yard Hackney Road London E2 7PR England to 10E Printing House Yard Hackney Road London E2 7PR on 18 October 2024
03 May 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
29 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
30 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
30 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
29 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
28 Oct 2021 AD01 Registered office address changed from 38 Cavendish Road London N4 1RT England to 4D Printing House Yard Hackney Road London E2 7PR on 28 October 2021
10 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
09 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
10 Jul 2020 AD01 Registered office address changed from Studio 308, Netil House 1 Westgate Street London E8 3RL United Kingdom to 38 Cavendish Road London N4 1RT on 10 July 2020
06 Jul 2020 CH01 Director's details changed for Mr Dominic Harrison Bastyra on 6 July 2020
06 Jul 2020 PSC04 Change of details for Mr Dominic Harrison Bastyra as a person with significant control on 6 July 2020
06 May 2020 PSC01 Notification of Dominic Bastyra as a person with significant control on 6 May 2020
06 May 2020 PSC09 Withdrawal of a person with significant control statement on 6 May 2020
03 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
11 Feb 2020 AA Unaudited abridged accounts made up to 31 July 2019
10 May 2019 TM01 Termination of appointment of David James Goulding as a director on 1 April 2019
10 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
10 May 2019 TM01 Termination of appointment of Thomas William Stanford as a director on 1 April 2019
10 May 2019 TM01 Termination of appointment of Gerhardus Arnold Hattingh as a director on 1 April 2019
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
09 Aug 2018 AP01 Appointment of Mr David Anthony Bass as a director on 9 August 2018
09 Aug 2018 AP01 Appointment of Mr Gerhardus Arnold Hattingh as a director on 9 August 2018
09 Aug 2018 AP01 Appointment of Mr Thomas William Stanford as a director on 9 August 2018