Advanced company searchLink opens in new window

ADWAIZ LIMITED

Company number 10030883

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)
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 1.962364
01 Jul 2019 CH01 Director's details changed for Mrs Christine Moe on 26 May 2019
01 Jul 2019 PSC04 Change of details for Mrs Christine Moe as a person with significant control on 26 May 2019
17 May 2019 MR01 Registration of charge 100308830001, created on 16 May 2019
13 May 2019 PSC04 Change of details for Mrs Christine Moe as a person with significant control on 20 July 2018
10 May 2019 PSC07 Cessation of Max James William Bramwell as a person with significant control on 10 May 2019
10 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1.985201
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2019.
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
10 May 2019 PSC04 Change of details for Mr Max James William Bramwell as a person with significant control on 1 January 2019
10 May 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 1.89514
10 May 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1.850109
10 May 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 1.846249
10 May 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 1.82695
10 May 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1.801218
10 May 2019 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 1.794785
10 May 2019 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 1.790925
05 Apr 2019 PSC04 Change of details for Mrs Christine Moe as a person with significant control on 3 January 2019
05 Apr 2019 CH01 Director's details changed for Mrs Christine Moe on 3 January 2019
03 Jan 2019 AD01 Registered office address changed from 1 Maddox Street London W1S 2PZ England to 71-73 Carter Lane London EC4V 5EQ on 3 January 2019
19 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
16 Aug 2018 AP01 Appointment of Mr per Svendsen as a director on 3 August 2018
03 Aug 2018 CH01 Director's details changed for Mr Christian Armand Hvamstad on 2 August 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1.784492
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1.73047
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1.694456