W.A.G PAYMENT SOLUTIONS PLC

Company Documents

DateDescription
05/09/255 September 2025 NewResolutions

View Document

26/06/2526 June 2025 Statement of capital following an allotment of shares on 2025-06-20

View Document

28/05/2528 May 2025 Resolutions

View Document

22/05/2522 May 2025 Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 2025-05-22

View Document

19/05/2519 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Sharon Baylay-Bell as a director on 2025-02-21

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-22

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

14/06/2414 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Appointment of Ms Victoria Penrice as a secretary on 2024-06-01

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

31/05/2431 May 2024 Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on 2024-05-31

View Document

17/05/2417 May 2024 Termination of appointment of Susan Mary Hooper as a director on 2024-05-16

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

01/03/241 March 2024 Appointment of Ms Sophie Krishnan as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Chin Shin Kevin Li Ying as a director on 2024-03-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

19/06/2319 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr Stephen William Dryden as a director on 2023-06-01

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

12/05/2312 May 2023 Appointment of Mr Oskar Zahn as a director on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Magdalena Bartos as a director on 2023-04-30

View Document

12/05/2312 May 2023 Termination of appointment of Caroline Anne Brown as a director on 2023-05-11

View Document

25/10/2225 October 2022 Satisfaction of charge 135448230001 in full

View Document

25/10/2225 October 2022 Registration of charge 135448230002, created on 2022-10-19

View Document

24/01/2224 January 2022 Statement of capital on 2022-01-24

View Document

11/01/2211 January 2022 Certificate of reduction of issued capital and share premium and cancellation of share premium

View Document

11/01/2211 January 2022 Statement of capital on 2022-01-11

View Document

11/01/2211 January 2022

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

30/10/2130 October 2021 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol Avon BS13 8AE

View Document

29/10/2129 October 2021 Cancellation of shares by a PLC. Statement of capital on 2021-10-12

View Document

29/10/2129 October 2021 Registration of charge 135448230001, created on 2021-10-08

View Document

27/10/2127 October 2021 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol Avon BS13 8AE

View Document

25/10/2125 October 2021 Cessation of Martin Vohanka as a person with significant control on 2021-10-13

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

19/10/2119 October 2021 Trading certificate for a public company

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

06/10/216 October 2021 Trading certificate for a public company

View Document

06/10/216 October 2021

View Document

03/08/213 August 2021 Incorporation

View Document

03/08/213 August 2021 Current accounting period shortened from 2022-08-31 to 2021-12-31

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