Advanced company searchLink opens in new window

WET HOLDINGS (GLOBAL) LIMITED

Company number 08860261

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 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 140.2565
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 140.0565
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 140.0065
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 139.8565
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 139.6065
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 139.5065
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 139.3065
16 Jan 2018 AP01 Appointment of Dr Simon Tobias Moyes as a director on 10 January 2018
09 Jan 2018 TM01 Termination of appointment of Robert Glover Obe as a director on 14 December 2017
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Dec 2017 TM01 Termination of appointment of Robert Glover Obe as a director on 14 December 2017
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 138.7065
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 138.6765
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 138.4265
31 Oct 2017 AP01 Appointment of Professor Edward Lynch as a director on 18 October 2017
31 Oct 2017 TM01 Termination of appointment of Wet Global Limited as a director on 17 October 2017
31 Oct 2017 AP01 Appointment of Mr Darren Michael Bradley as a director on 18 October 2017
12 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with updates
12 Oct 2017 PSC04 Change of details for Mr Michael Daniel Adams as a person with significant control on 25 August 2017
02 Oct 2017 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR England to Greville House 11 Abbey Hill Kenilworth 11 Abbey Hill Kenilworth CV8 1LU on 2 October 2017
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 138.7265
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 138.6965
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 139.2765
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 138.1965
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 136.6965