Advanced company searchLink opens in new window

WOW HYDRATE LIMITED

Company number 08898452

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)
23 Aug 2024 PSC08 Notification of a person with significant control statement
02 Aug 2024 AA Total exemption full accounts made up to 30 June 2023
01 Aug 2024 AP01 Appointment of Mr John Lee Blake as a director on 30 July 2024
22 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 26,000.375
18 Jul 2024 AP01 Appointment of Mr Lee Graham Humphreys as a director on 18 July 2024
18 Jul 2024 TM01 Termination of appointment of Raymond Jonathan Eyles as a director on 11 July 2024
15 Jan 2024 PSC07 Cessation of G M T Club Limited as a person with significant control on 18 April 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 19,479.95
22 Sep 2023 AP03 Appointment of Mr John Lee Blake as a secretary on 22 September 2023
22 Sep 2023 TM01 Termination of appointment of Neil Wesley Young as a director on 22 September 2023
21 Sep 2023 CS01 Confirmation statement made on 11 July 2023 with updates
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 17,473.73
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Mar 2023 MR01 Registration of charge 088984520001, created on 15 March 2023
16 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors duties 22/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 15,884.925
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 15,362.6
15 Feb 2023 AP01 Appointment of Mr Raymond Jonathan Eyles as a director on 15 February 2023
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 14,490.52
21 Oct 2022 AD01 Registered office address changed from , 27 Cambridge Park, Wanstead, London, E11 2PU to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 October 2022
23 Aug 2022 TM01 Termination of appointment of Michael John Stocker-Harris as a director on 10 August 2022
22 Jul 2022 AP01 Appointment of Mr Andrew Leigh Case as a director on 5 July 2022