Advanced company searchLink opens in new window

WAX WATER LIMITED

Company number 10743089

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)
08 Oct 2024 SH01 Statement of capital following an allotment of shares on 2 October 2024
  • GBP 1,889.9288
12 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
22 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any provisons of the articles of association including and not LIMITED to article 7.2 be disapplied to allow directors to count in decision making process for a quorum and voting 15/09/2023
08 Feb 2024 AP01 Appointment of Mr Mark Campbell as a director on 7 December 2023
08 Feb 2024 AP01 Appointment of Mr Peter Stravino as a director on 7 December 2023
08 Feb 2024 AP01 Appointment of Ms Madison Pichardo as a director on 7 December 2023
08 Feb 2024 TM01 Termination of appointment of Thomas John Harrington as a director on 2 October 2023
08 Feb 2024 TM01 Termination of appointment of Matthew James Vernon as a director on 2 October 2023
10 Oct 2023 AD01 Registered office address changed from 126-128 New Covent Garden Market London SW8 5EN England to 22 Tudor Street Blackfriars London EC4Y 0AY on 10 October 2023
29 Sep 2023 PSC05 Change of details for Eden Springs Uk Limited as a person with significant control on 14 September 2023
28 Sep 2023 PSC05 Change of details for Eden Springs Uk Limited as a person with significant control on 14 September 2023
22 Sep 2023 PSC07 Cessation of Lee Congdon as a person with significant control on 15 September 2023
22 Sep 2023 PSC07 Cessation of Richard Matthew Elmer as a person with significant control on 15 September 2023
15 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 29 March 2023 with updates
11 May 2023 TM01 Termination of appointment of Simon John Harrison as a director on 8 February 2023
11 May 2023 AP01 Appointment of Ms Thomas John Harrington as a director on 8 February 2023
11 May 2023 TM01 Termination of appointment of Steven Kitching as a director on 8 February 2023
11 May 2023 AP01 Appointment of Mr Matthew James Vernon as a director on 8 February 2023
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 Nov 2022 AD01 Registered office address changed from Harris & Company 4-6 Canfield Place London NW6 3BT United Kingdom to 126-128 New Covent Garden Market London SW8 5EN on 3 November 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
29 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association