- Company Overview for WN CORPORATE SERVICES 1 LIMITED (14939062)
- Filing history for WN CORPORATE SERVICES 1 LIMITED (14939062)
- People for WN CORPORATE SERVICES 1 LIMITED (14939062)
- Charges for WN CORPORATE SERVICES 1 LIMITED (14939062)
- More for WN CORPORATE SERVICES 1 LIMITED (14939062)
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) |
---|---|---|---|
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Aug 2024 | MA | Memorandum and Articles of Association | |
09 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 11 July 2024
|
|
05 Aug 2024 | PSC02 | Notification of Thetis Bidco Limited as a person with significant control on 11 July 2024 | |
05 Aug 2024 | PSC07 | Cessation of Hollywood Corporate Services Holdings Limited as a person with significant control on 11 July 2024 | |
05 Aug 2024 | TM01 | Termination of appointment of Neil Philip Thompson as a director on 11 July 2024 | |
05 Aug 2024 | TM01 | Termination of appointment of Kristian Brian Lee as a director on 11 July 2024 | |
05 Aug 2024 | TM01 | Termination of appointment of Lyndsey Jayne Charlton as a director on 11 July 2024 | |
05 Aug 2024 | AP01 | Appointment of Philip Howard Grannum as a director on 11 July 2024 | |
05 Aug 2024 | AP01 | Appointment of Venetia Lois Cooper as a director on 11 July 2024 | |
01 Aug 2024 | CERTNM |
Company name changed daisy corporate services 1 LIMITED\certificate issued on 01/08/24
|
|
30 Jul 2024 | AD01 | Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 30 July 2024 | |
26 Jul 2024 | PSC05 | Change of details for Daisy Corporate Services Holdings Limited as a person with significant control on 26 July 2024 | |
24 Jul 2024 | MR04 | Satisfaction of charge 149390620001 in full | |
25 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
30 May 2024 | SH01 |
Statement of capital following an allotment of shares on 16 May 2024
|
|
22 May 2024 | SH02 | Consolidation of shares on 16 May 2024 | |
15 May 2024 | MR01 | Registration of charge 149390620001, created on 14 May 2024 | |
19 Dec 2023 | CERTNM |
Company name changed dcs newco LIMITED\certificate issued on 19/12/23
|
|
02 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2023 | MA | Memorandum and Articles of Association | |
30 Jun 2023 | AA01 | Current accounting period shortened from 30 June 2024 to 31 March 2024 | |
15 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-15
|