WAP NETWORK GROUP LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Change of details for Mr Ivan Simunic as a person with significant control on 2025-08-01 |
06/08/256 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
04/08/254 August 2025 New | Director's details changed for Mr Ivan Simunic on 2025-08-04 |
04/08/254 August 2025 New | Notification of Ivan Simunic as a person with significant control on 2025-08-01 |
04/08/254 August 2025 New | Change of details for Mr Ivan Simunic as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-01 |
29/05/2529 May 2025 | Termination of appointment of Christopher Hempstock as a secretary on 2024-09-01 |
28/05/2528 May 2025 | Termination of appointment of Christopher Duncan Hempstock as a director on 2024-09-01 |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
21/06/2421 June 2024 | Amended total exemption full accounts made up to 2023-08-31 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEMPSTOCK / 01/10/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
25/05/1825 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/08/1623 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HEMPSTOCK / 30/06/2016 |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEMPSTOCK / 29/03/2013 |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IVAN SIMUNIC / 30/06/2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
05/08/155 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
04/08/144 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
15/08/1315 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
09/08/129 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 7 PEOPLES HALL 2 OLAF STREET LONDON W11 4BE |
08/08/118 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
02/06/112 June 2011 | Annual return made up to 2 August 2010 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN SIMUNIC / 01/10/2009 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
21/10/0921 October 2009 | Annual return made up to 2 August 2009 with full list of shareholders |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
13/08/0813 August 2008 | APPOINTMENT TERMINATED DIRECTOR JONATHAN NAGLER |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM SOUTHGATE OFFICE VILLAGE 286 C CHASE ROAD SOUTHGATE LONDON N14 6HF |
24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN SIMONIC / 18/04/2008 |
18/03/0818 March 2008 | SECRETARY APPOINTED CHRISTOPHER HEMPSTOCK |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 27 MORTIMER STREET LONDON W1T 3BL |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY BEVERLEY JENKINS |
03/10/073 October 2007 | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
08/02/078 February 2007 | SECRETARY'S PARTICULARS CHANGED |
21/12/0621 December 2006 | COMPANY NAME CHANGED WAP NETWORK LIMITED CERTIFICATE ISSUED ON 21/12/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | NEW DIRECTOR APPOINTED |
09/09/059 September 2005 | SECRETARY RESIGNED |
09/09/059 September 2005 | NEW SECRETARY APPOINTED |
09/09/059 September 2005 | DIRECTOR RESIGNED |
02/08/052 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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