WOKENUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Termination of appointment of Lauren Mary Seager-Smith as a director on 2021-07-20

View Document

29/07/2129 July 2021 Termination of appointment of Verena Alice Sturm as a director on 2021-07-20

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

20/06/2120 June 2021 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Ducks Farm Dux Lane Plaxtol Kent TN15 0RB on 2021-06-20

View Document

06/01/216 January 2021 Annual accounts for year ending 06 Jan 2021

View Accounts

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 46574.59

View Document

28/02/2028 February 2020 ADOPT ARTICLES 17/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED LAUREN SEAGER-SMITH

View Document

05/08/195 August 2019 ADOPT ARTICLES 12/07/2019

View Document

01/08/191 August 2019 15/07/19 STATEMENT OF CAPITAL GBP 43852.04

View Document

09/07/199 July 2019 SUBDIVIDED 25/06/2019

View Document

08/07/198 July 2019 SUB-DIVISION 25/06/19

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PULESTON JONES / 16/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PULESTON JONES / 16/06/2019

View Document

05/06/195 June 2019 ALTER ARTICLES 23/04/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 37274

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

18/03/1918 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 27274

View Document

18/03/1918 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 27274

View Document

12/03/1912 March 2019 ADOPT ARTICLES 28/02/2019

View Document

01/03/191 March 2019 COMPANY NAME CHANGED MY POTENTIAL FULFILLED LIMITED CERTIFICATE ISSUED ON 01/03/19

View Document

22/08/1822 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 9001

View Document

29/05/1829 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company