- Company Overview for WAYMO UK LTD. (10631588)
- Filing history for WAYMO UK LTD. (10631588)
- People for WAYMO UK LTD. (10631588)
- More for WAYMO UK LTD. (10631588)
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) |
---|---|---|---|
30 Jan 2020 | PSC07 | Cessation of Shimon Azariah Whiteson as a person with significant control on 10 December 2019 | |
24 Dec 2019 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 10 December 2019 | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
13 Dec 2019 | TM01 | Termination of appointment of Shimon Azariah Whiteson as a director on 10 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Joao Messias as a director on 10 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Kirsty Lloyd-Jukes as a director on 10 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Gerard Dwyer as a director on 10 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Matthew Timothy Arnold as a director on 10 December 2019 | |
13 Dec 2019 | AP01 | Appointment of John Krafcik as a director on 10 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Meriwether Beckwith as a director on 10 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 8 Hollybush Row Oxford Oxfordshire OX1 1JH to 5 New Street Square London EC4A 3TW on 12 December 2019 | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | CH01 | Director's details changed for Mr Matthew Timothy Arnold on 8 November 2019 | |
09 Nov 2019 | CH01 | Director's details changed for Mr Matthew Timothy Arnold on 9 November 2019 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|
|
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AD01 | Registered office address changed from 16 Quarry Hollow Oxford OX3 8JR England to 8 Hollybush Row Oxford Oxfordshire OX1 1JH on 5 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
05 Mar 2019 | CH01 | Director's details changed for Joao Messias on 20 February 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mrs Kirsty Lloyd-Jukes on 20 February 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Shimon Azariah Whiteson as a person with significant control on 5 February 2018 | |
08 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|