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)
09 Aug 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 July 2018
30 May 2018 CS01 Confirmation statement made on 2 April 2018 with updates
14 Feb 2018 RP04AR01 Second filing of the annual return made up to 2 April 2016
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
08 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 02/04/2017
25 Sep 2017 AD01 Registered office address changed from , 1E Mentmore Terrace, London, E8 3DQ, England to Studio 308, Netil House 1 Westgate Street London E8 3RL on 25 September 2017
02 Aug 2017 TM01 Termination of appointment of David Robert Weiswasser as a director on 1 June 2017
02 Aug 2017 TM01 Termination of appointment of Ryan Bret Schinman as a director on 1 June 2017
13 Apr 2017 CS01 02/04/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 08/11/2017.
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Dec 2016 AD01 Registered office address changed from , 85 Strand, 5th Floor, London, Wc2R Odw to Studio 308, Netil House 1 Westgate Street London E8 3RL on 13 December 2016
28 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/02/2018.
24 Feb 2016 CH01 Director's details changed for Mr David James Goulding on 24 February 2016
24 Feb 2016 CH01 Director's details changed for Mr Dominic Harrison Bastyra on 24 February 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
30 Dec 2014 SH02 Sub-division of shares on 25 April 2014
30 Dec 2014 SH08 Change of share class name or designation
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 20 ordinary shares into 200A of 1OP 25/04/2013
29 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2014 AP01 Appointment of Mr Ryan Bret Schinman as a director on 25 April 2013
16 Dec 2014 AP01 Appointment of Mr David Robert Weiswasser as a director on 25 April 2013
23 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 40