Advanced company searchLink opens in new window

WATERLOGIC HOLDINGS LIMITED

Company number 09297346

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)
29 Sep 2022 MR04 Satisfaction of charge 092973460008 in full
29 Sep 2022 MR04 Satisfaction of charge 092973460009 in full
15 Aug 2022 CH01 Director's details changed for Mr Jeremy Paul Ben-David on 11 August 2022
15 Aug 2022 CH03 Secretary's details changed for Mrs Jill Lee-Young on 11 August 2022
11 Aug 2022 PSC05 Change of details for Waterlogic Group Holdings Limited as a person with significant control on 11 August 2022
11 Aug 2022 AD01 Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 11 August 2022
23 Dec 2021 MR01 Registration of charge 092973460022, created on 13 December 2021
20 Dec 2021 MR01 Registration of charge 092973460019, created on 13 December 2021
20 Dec 2021 MR01 Registration of charge 092973460020, created on 13 December 2021
20 Dec 2021 MR01 Registration of charge 092973460021, created on 13 December 2021
11 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
17 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
17 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Aug 2021 MR01 Registration of charge 092973460017, created on 12 August 2021
18 Aug 2021 MR01 Registration of charge 092973460018, created on 11 August 2021
10 Feb 2021 PSC05 Change of details for Waterlogic Group Holdings Limited as a person with significant control on 1 February 2021
27 Nov 2020 MR01 Registration of charge 092973460016, created on 13 November 2020
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 30,292,830
12 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
24 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
25 Mar 2020 CH01 Director's details changed for Mr Jeremy Ben-David on 1 March 2020
24 Mar 2020 MR01 Registration of charge 092973460015, created on 20 March 2020
03 Feb 2020 CH01 Director's details changed for Mr Jeremy Ben David on 1 February 2020