Advanced company searchLink opens in new window

WANSTOR GROUP LTD

Company number 13057479

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)
02 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
16 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
19 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
30 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
01 Dec 2022 PSC04 Change of details for Francesca Emily Florence Lukes as a person with significant control on 1 December 2022
01 Dec 2022 CH01 Director's details changed for Ms Francesca Emily Florence Lukes on 1 December 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
01 Aug 2022 AA Group of companies' accounts made up to 30 September 2021
01 Jul 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
05 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 10/09/2021
08 Jul 2021 SH02 Sub-division of shares on 23 June 2021
08 Jul 2021 SH02 Sub-division of shares on 23 June 2021
05 Jul 2021 PSC04 Change of details for Mr Peter James Lukes as a person with significant control on 5 July 2021
05 Jul 2021 PSC04 Change of details for Ms Francesca Emily Florence Lukes as a person with significant control on 5 July 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 1,000
23 Mar 2021 MR01 Registration of charge 130574790001, created on 26 February 2021
19 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 925
10 Mar 2021 AP01 Appointment of Mr Manmit Singh Rai as a director on 26 February 2021
22 Feb 2021 AP01 Appointment of Mr Peter James Lukes as a director on 15 February 2021
02 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-02
  • GBP 2