- Company Overview for WAKE THE TOWN LIMITED (08470155)
- Filing history for WAKE THE TOWN LIMITED (08470155)
- People for WAKE THE TOWN LIMITED (08470155)
- More for WAKE THE TOWN LIMITED (08470155)
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 |