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)
17 Nov 2016 AP01 Appointment of Dean White as a director on 27 October 2016
03 Oct 2016 TM01 Termination of appointment of Donato William Ciccone as a director on 19 September 2016
29 Sep 2016 CS01 Confirmation statement made on 17 July 2016 with updates
27 Sep 2016 SH02 Sub-division of shares on 5 February 2016
22 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 05/02/2016
07 Jun 2016 TM01 Termination of appointment of Narinder Singh as a director on 14 March 2016
24 Mar 2016 TM01 Termination of appointment of Jonathan Gallagher as a director on 9 December 2015
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 750.00
09 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2016 SH02 Sub-division of shares on 22 September 2015
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 525.00
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2016 AP01 Appointment of Neil Wesley Young as a director on 17 September 2015
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Oct 2015 CH01 Director's details changed for Mr Jonathan Gallagher on 9 October 2015
19 Oct 2015 AP01 Appointment of Narinder Singh as a director on 17 September 2015
19 Oct 2015 AP01 Appointment of Donato William Ciccone as a director on 17 September 2015
02 Sep 2015 AD01 Registered office address changed from , 190 Billet Road, London, E17 5DX to 27 Cambridge Park Wanstead London E11 2PU on 2 September 2015
18 Aug 2015 CERTNM Company name changed health drinks LTD\certificate issued on 18/08/15
  • RES15 ‐ Change company name resolution on 2015-08-10
18 Aug 2015 CONNOT Change of name notice
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 300
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 300
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 300
23 Sep 2014 CERTNM Company name changed bom drinks LTD\certificate issued on 23/09/14
  • RES15 ‐ Change company name resolution on 2014-09-10