WAGAMAMA CPU LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Andrew Hedley Hornby as a director on 2025-06-10

View Document

11/06/2511 June 2025 Termination of appointment of Thomas Heier as a director on 2025-06-10

View Document

04/02/254 February 2025 Satisfaction of charge 104393580001 in full

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/11/2423 November 2024

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

17/08/2417 August 2024 Full accounts made up to 2023-01-01

View Document

04/06/244 June 2024 Termination of appointment of Matt Crumpler as a director on 2024-06-01

View Document

31/05/2431 May 2024 Appointment of Mr Mark Russell Chambers as a director on 2024-05-31

View Document

08/05/248 May 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Registration of charge 104393580001, created on 2024-04-19

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

17/01/2317 January 2023 Appointment of Matt Crumpler as a director on 2023-01-15

View Document

17/01/2317 January 2023 Termination of appointment of David Di Cello as a director on 2023-01-15

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2022-01-02

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-27

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 76 WARDOUR STREET LONDON W1F 0UR UNITED KINGDOM

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR DAVID DI CELLO

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA WOOD

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 28/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

11/09/1911 September 2019 CURRSHO FROM 30/04/2020 TO 29/12/2019

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS LAURA JOANNE WOOD

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 29/04/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS EMMA MARGARET WOODS

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANE HOLBROOK

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 23/04/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DAVID CAMPBELL

View Document

28/06/1728 June 2017 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR NICHOLAS CHARLES FRASER TAYLOR

View Document

20/10/1620 October 2016 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