- Company Overview for WET HOLDINGS (GLOBAL) LIMITED (08860261)
- Filing history for WET HOLDINGS (GLOBAL) LIMITED (08860261)
- People for WET HOLDINGS (GLOBAL) LIMITED (08860261)
- More for WET HOLDINGS (GLOBAL) LIMITED (08860261)
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
|
|
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2017
|
|
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
31 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
30 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
30 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
30 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
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
|
|
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2016
|
|
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
|
|
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2017
|
|
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 22 August 2017
|