- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
17 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
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
|
|
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
|