- Company Overview for WAGESTREAM HOLDINGS LTD (11285808)
- Filing history for WAGESTREAM HOLDINGS LTD (11285808)
- People for WAGESTREAM HOLDINGS LTD (11285808)
- Charges for WAGESTREAM HOLDINGS LTD (11285808)
- More for WAGESTREAM HOLDINGS LTD (11285808)
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) |
---|---|---|---|
01 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 February 2021
|
|
23 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 July 2020
|
|
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 5 May 2021
|
|
28 May 2021 | AD01 | Registered office address changed from 35 Gresse Street London W1T 1HZ United Kingdom to 35 Gresse Street London W1T 1QY on 28 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 17 February 2021
|
|
19 Apr 2021 | AD01 | Registered office address changed from Hogarth House 136 High Holborn London WC1V 6PX United Kingdom to 35 Gresse Street London W1T 1HZ on 19 April 2021 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|
|
08 Sep 2020 | MA | Memorandum and Articles of Association | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
08 Sep 2020 | SH08 | Change of share class name or designation | |
20 Jul 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
24 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
22 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
22 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
22 Apr 2020 | CH01 | Director's details changed for Mr Peter Briffett on 1 August 2018 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Portman Wills on 1 July 2019 | |
08 Jan 2020 | PSC04 | Change of details for Mr Nigel William Morris as a person with significant control on 30 May 2018 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU England to Hogarth House 136 High Holborn London WC1V 6PX on 31 October 2019 | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|