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)
29 May 2019 MR01 Registration of charge 112858080001, created on 23 May 2019
20 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
09 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
09 May 2019 CH01 Director's details changed for Mr Peter Briffett on 1 January 2019
09 May 2019 CH01 Director's details changed for Mr Peter Briffett on 1 January 2019
09 May 2019 PSC04 Change of details for Portman Wills as a person with significant control on 1 January 2019
09 May 2019 PSC04 Change of details for Mr Peter Briffett as a person with significant control on 1 January 2019
29 Jan 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 January 2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 13.6250
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2019.
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 15.723798
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2019 and 06/06/2019.
03 Jan 2019 SH08 Change of share class name or designation
31 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2018 AD01 Registered office address changed from Stapleton House, Block a 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to 55 Baker Street London W1U 7EU on 4 December 2018
04 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares on 16/04/2018 is ratified 16/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 12.875
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2019.
15 May 2018 TM01 Termination of appointment of Jerome Miles Reidy as a director on 16 April 2018
15 May 2018 AP01 Appointment of Mr William Cillufo Ii as a director on 16 April 2018
14 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2019.
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2019.
17 Apr 2018 PSC05 Change of details for a person with significant control
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 05/07/2019.
17 Apr 2018 PSC01 Notification of Portman Wills as a person with significant control on 16 April 2018
17 Apr 2018 PSC01 Notification of Peter Briffett as a person with significant control on 16 April 2018