WAGMAN ASSOCIATES

8 Greenacres Drive, Stanmore, HA7 3QJ, Middlesex
StatusACTIVE
Company No.00646144
Category
Incorporated01 Jan 1960
Age64 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

WAGMAN ASSOCIATES is an active with number 00646144. It was incorporated 64 years, 4 months, 21 days ago, on 01 January 1960. The company address is 8 Greenacres Drive, Stanmore, HA7 3QJ, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change person director company with change date

Date: 23 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Ivor Wagman

Change date: 2014-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Allan Ivor Wagman

Change date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Barry Wagman

Change date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Allan Ivor Wagman

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from 29 evelyn drive pinner middlesex HA5 4RL

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/07; no change of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/98; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 11/10/96 from: landau baker + co albany house 324/326 regent street london W1R 5AA

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/96; no change of members

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/95; no change of members

Documents

View document PDF

Resolution

Date: 28 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/93; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/92; no change of members

Documents

View document PDF

Legacy

Date: 03 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 03/09/91 from: hobson house 155 gower street london WC1E 6BH

Documents

View document PDF

Legacy

Date: 23 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 10/04/91; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/04/90; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/05/89; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 30/04

Documents

View document PDF

Legacy

Date: 23 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/07/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 14/06/88 from: 27/29 queen anne street london W1M oda

Documents

Legacy

Date: 27 Jul 1987

Category: Reregistration

Type: REREG(U)

Description: Company type changed from UNLTD to UNLTD

Documents

View document PDF

Legacy

Date: 04 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 01 Jan 1960

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITFARM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11267548
Status:ACTIVE
Category:Private Limited Company

FORMBY FITNESS LIMITED

9 GREEN LANE,LIVERPOOL,L37 7DJ

Number:09937272
Status:ACTIVE
Category:Private Limited Company

GAMMA PROPERTY FUND NO.1 LP

UPPERTON HOUSE,EASTBOURNE,BN21 2DE

Number:LP011734
Status:ACTIVE
Category:Limited Partnership

INAYAT PROPERTIES LIMITED

2 CLARENDON GARDENS,ILFORD,IG1 3JN

Number:08901885
Status:ACTIVE
Category:Private Limited Company

LSL ASSOCIATES LTD

16 HILFIELD LANE,WATFORD,WD25 8AJ

Number:09712834
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIURA FINANCIAL SOLUTIONS LTD

601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:07248576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source