- Company Overview for WAGADA LIMITED (08905611)
- Filing history for WAGADA LIMITED (08905611)
- People for WAGADA LIMITED (08905611)
- More for WAGADA LIMITED (08905611)
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) |
---|---|---|---|
22 Nov 2024 | AP01 | Appointment of Mr Gael Maxime Pierre Luzet as a director on 18 November 2024 | |
28 Aug 2024 | TM01 | Termination of appointment of Nicholas Jay Silverstone as a director on 20 August 2024 | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Sep 2023 | PSC04 | Change of details for Mrs Cheryl Julia Charlotte Luzet as a person with significant control on 4 June 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Mrs Cheryl Julia Charlotte Luzet on 4 June 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
18 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Nicholas Jay Silverstone on 17 February 2021 | |
28 Jan 2021 | SH08 | Change of share class name or designation | |
28 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | MA | Memorandum and Articles of Association | |
19 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 19 December 2020
|
|
21 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
26 Feb 2020 | RP04AP01 | Second filing for the appointment of Nicholas Jay Silverstone as a director | |
23 Dec 2019 | AP01 |
Appointment of Mr Nicholas Jay Silverstone as a director on 1 January 2019
|
|
05 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from PO Box AL3 6PF 3 Soothouse Spring, Suite 17 3 Soothouse Spring, Suite 17 Stanta Business Centre St. Albans Hertfordshire AL3 6PF United Kingdom to Second Floor, Old Building New Barnes Mill Cottonmill Lane St. Albans AL1 2HA on 5 November 2018 |