WAP NETWORK GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mr Ivan Simunic as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Ivan Simunic on 2025-08-04

View Document

04/08/254 August 2025 NewNotification of Ivan Simunic as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 NewChange of details for Mr Ivan Simunic as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-01

View Document

29/05/2529 May 2025 Termination of appointment of Christopher Hempstock as a secretary on 2024-09-01

View Document

28/05/2528 May 2025 Termination of appointment of Christopher Duncan Hempstock as a director on 2024-09-01

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

21/06/2421 June 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEMPSTOCK / 01/10/2019

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HEMPSTOCK / 30/06/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEMPSTOCK / 29/03/2013

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. IVAN SIMUNIC / 30/06/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 7 PEOPLES HALL 2 OLAF STREET LONDON W11 4BE

View Document

08/08/118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 2 August 2010 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SIMUNIC / 01/10/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN NAGLER

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM SOUTHGATE OFFICE VILLAGE 286 C CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SIMONIC / 18/04/2008

View Document

18/03/0818 March 2008 SECRETARY APPOINTED CHRISTOPHER HEMPSTOCK

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 27 MORTIMER STREET LONDON W1T 3BL

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY BEVERLEY JENKINS

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED WAP NETWORK LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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