- Company Overview for WAYSTONE UK HOLDINGS LIMITED (12368779)
- Filing history for WAYSTONE UK HOLDINGS LIMITED (12368779)
- People for WAYSTONE UK HOLDINGS LIMITED (12368779)
- More for WAYSTONE UK HOLDINGS LIMITED (12368779)
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) |
---|---|---|---|
16 Apr 2024 | MA | Memorandum and Articles of Association | |
12 Apr 2024 | TM01 | Termination of appointment of Ronan Stephen Daly as a director on 10 April 2024 | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2024 | CERTNM |
Company name changed centaur group holdings LIMITED\certificate issued on 05/04/24
|
|
05 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
04 Apr 2024 | AD01 | Registered office address changed from 2nd Floor 20-22 Bedford Row London WC1R 4EB England to 3rd Floor 29 Wellington Street Central Square Leeds LS1 4DL on 4 April 2024 | |
18 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2024 | PSC07 | Cessation of Sigma Irish Acquico Limited as a person with significant control on 13 January 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
11 Oct 2023 | AD01 | Registered office address changed from New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to 2nd Floor 20-22 Bedford Row London WC1R 4EB on 11 October 2023 | |
09 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
11 May 2023 | TM01 | Termination of appointment of Paul Reginald Cahill as a director on 11 May 2023 | |
04 May 2023 | AP01 | Appointment of Mr. John Leonard as a director on 26 April 2023 | |
24 Jan 2023 | PSC02 | Notification of Sigma Irish Acquico Limited as a person with significant control on 13 January 2023 | |
23 Jan 2023 | AP04 | Appointment of Waystone Centralised Services (Ie) Limited as a secretary on 13 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Paul Reginald Cahill as a director on 13 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Kyle Adams Griswold as a director on 13 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Brent James Fierro as a director on 13 January 2023 | |
23 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
14 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 2 December 2022
|
|
14 Dec 2022 | SH03 | Purchase of own shares. | |
18 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
28 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2022
|
|
28 Mar 2022 | SH03 | Purchase of own shares. |