Advanced company searchLink opens in new window

WAX/ON LIMITED

Company number 10954209

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)
28 Apr 2020 PSC01 Notification of Paul Charles Jacobs as a person with significant control on 18 March 2020
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2020.
26 Feb 2020 AA Micro company accounts made up to 31 December 2019
24 Feb 2020 SH19 Statement of capital on 24 February 2020
  • GBP 1,000
14 Feb 2020 SH20 Statement by Directors
14 Feb 2020 CAP-SS Solvency Statement dated 30/01/20
14 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
21 Aug 2019 TM01 Termination of appointment of Robin Trust as a director on 14 August 2019
07 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 AD01 Registered office address changed from Stephen Buildings 30 Gresse Street London W1T 1QR United Kingdom to Second Floor 55 New Oxford Street London WC1A 1BS on 2 April 2019
13 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
13 Sep 2018 PSC07 Cessation of Mike Colling and Company Limited as a person with significant control on 17 November 2017
13 Sep 2018 PSC01 Notification of Mark Gordon Runacas as a person with significant control on 1 November 2017
13 Sep 2018 PSC07 Cessation of Mark Gordon Runacas as a person with significant control on 1 November 2017
13 Sep 2018 PSC02 Notification of Mike Colling and Company Limited as a person with significant control on 17 November 2017
13 Sep 2018 PSC01 Notification of Matthew John Harding Brown as a person with significant control on 17 November 2017
13 Sep 2018 PSC01 Notification of Mark Gordon Runacas as a person with significant control on 1 November 2017
13 Sep 2018 PSC07 Cessation of Paul Charles Jacobs as a person with significant control on 1 November 2017
13 Sep 2018 PSC07 Cessation of Ben Hooper as a person with significant control on 1 November 2017
25 Jul 2018 AP01 Appointment of Mr Mark Gordon Runacus as a director on 24 July 2018
24 Jul 2018 AP01 Appointment of Mr Robin Trust as a director on 24 July 2018
24 Jul 2018 AP01 Appointment of Mr Matthew John Harding Brown as a director on 24 July 2018
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 100,000