Advanced company searchLink opens in new window

WAGADA LIMITED

Company number 08905611

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 19/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 125
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
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2020.
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