THE WAXYWAX LTD
Status | ACTIVE |
Company No. | 11406988 |
Category | Private Limited Company |
Incorporated | 11 Jun 2018 |
Age | 5 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE WAXYWAX LTD is an active private limited company with number 11406988. It was incorporated 5 years, 11 months, 23 days ago, on 11 June 2018. The company address is Office B Chesil House Arrow Close Office B Chesil House Arrow Close, Eastleigh, SO50 4SY, Hampshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 06 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
New address: Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY
Old address: Eastleigh Business Centre Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type dormant
Date: 17 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 22 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type dormant
Date: 01 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Address
Type: AD01
New address: Eastleigh Business Centre Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD
Change date: 2019-01-05
Old address: 198 Shirley Road Southampton SO15 3FL England
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Wolfe
Change date: 2018-10-03
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Wolfe
Change date: 2018-10-03
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-03
Officer name: Mrs Amy Louise Wolfe
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Mrs Amy Louise Wolfe
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-11
Psc name: Mr Micheal Wolfe
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Micheal Wolfe
Termination date: 2018-06-11
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Michael Wolfe
Documents
Change account reference date company current shortened
Date: 18 Jul 2018
Action Date: 31 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-31
Made up date: 2019-06-30
Documents
Legacy
Date: 30 Jun 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form TM01 was removed from the public register on 09/10/2018 as the information on the form was factually inaccurate or is derived from something factually inaccurate
Documents
Legacy
Date: 28 Jun 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form CH01 was removed from the public register on 09/10/2018 as the information on the form was factually inaccurate or is derived from something factually inaccurate.
Documents
Some Companies
10 POTTERS FIELD,HARLOW,CM17 9BY
Number: | 10018157 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 JOHN STREET,LONDON,E15 3EY
Number: | 10513556 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SANDY ROAD,ERITH,DA8 1FJ
Number: | 09934692 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 HIGH STREET,SLOUGH,SL3 8HA
Number: | 11790011 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 10935415 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ROCHFORD,LONDON,N17 6HX
Number: | 11514034 |
Status: | ACTIVE |
Category: | Private Limited Company |