- Company Overview for WATERLOGIC HOLDINGS LIMITED (09297346)
- Filing history for WATERLOGIC HOLDINGS LIMITED (09297346)
- People for WATERLOGIC HOLDINGS LIMITED (09297346)
- Charges for WATERLOGIC HOLDINGS LIMITED (09297346)
- More for WATERLOGIC HOLDINGS LIMITED (09297346)
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
|
|
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 |