R L WAGNER LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/11/224 November 2022 Change of details for Ms Helen Claire Wagner as a person with significant control on 2022-10-24

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE WAGNER / 02/09/2019

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLAIRE WAGNER

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS HELEN CLAIRE WAGNER

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL LESLIE WAGNER / 01/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR RAPHAEL LESLIE WAGNER / 01/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 CESSATION OF HELEN CLAIRE WAGNER AS A PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WAGNER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 SUB-DIVISION 23/02/16

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED HELEN CLAIRE WAGNER

View Document

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 01/02/14 NO CHANGES

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 01/02/13 NO CHANGES

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1228 August 2012 PREVEXT FROM 28/02/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM ASHCOMBE HOUSE 5 THE CRESENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/101 February 2010 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