- Company Overview for WAX WATER LIMITED (10743089)
- Filing history for WAX WATER LIMITED (10743089)
- People for WAX WATER LIMITED (10743089)
- More for WAX WATER LIMITED (10743089)
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
|
|
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
|
|
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
|