Advanced company searchLink opens in new window

WAGESTREAM HOLDINGS LTD

Company number 11285808

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)
01 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2021
  • GBP 26.660505
23 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 July 2020
  • GBP 26.586137
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 26.671176
  • ANNOTATION Clarification a second filed SH01 was registered on 15.02.2022.
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
  • GBP 26.660506
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2021.
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 26.596906
  • ANNOTATION Clarification a second filed SH01 was registered on 15.02.2021.
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
  • GBP 26.586137
  • ANNOTATION Clarification a second filed SH01 was registered on 23/06/2021.
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 22.649157
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
  • GBP 22.556201
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 22.480622
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
  • GBP 22.418011