Advanced company searchLink opens in new window

WAGER HOLDINGS LIMITED

Company number 10231091

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)
19 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
24 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
22 Jun 2023 AD01 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 22 June 2023
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 200
25 Oct 2022 AA Micro company accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
27 Sep 2021 AD01 Registered office address changed from C/O Gbp 16 High Holborn London WC1V 6BX England to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 27 September 2021
09 Aug 2021 AA Micro company accounts made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
22 Apr 2021 CH01 Director's details changed for Mr Nils Barton Wager on 21 April 2021
22 Apr 2021 CH01 Director's details changed for Mr Shaun King on 21 April 2021
22 Apr 2021 PSC04 Change of details for Mr Nils Wager as a person with significant control on 21 April 2021
20 Nov 2020 AA Micro company accounts made up to 31 December 2019
29 Sep 2020 AD01 Registered office address changed from C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England to C/O Gbp 16 High Holborn London WC1V 6BX on 29 September 2020
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
12 Feb 2020 MR04 Satisfaction of charge 102310910001 in full
05 Feb 2020 PSC07 Cessation of Shaun King as a person with significant control on 11 November 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
22 May 2019 CH01 Director's details changed for Mr Nils Wager on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Shaun King on 22 May 2019
29 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
06 Dec 2018 AD01 Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH on 6 December 2018