- Company Overview for WOW HYDRATE LIMITED (08898452)
- Filing history for WOW HYDRATE LIMITED (08898452)
- People for WOW HYDRATE LIMITED (08898452)
- Charges for WOW HYDRATE LIMITED (08898452)
- More for WOW HYDRATE LIMITED (08898452)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
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
|
|
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
|
|
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
|
|
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
|
|
10 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
15 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
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
|
|
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 |