WASP GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-07-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Registered office address changed from 38 Collingwood Street Newcastle Pon Tyne Tyne and Wear NE1 1JF England to 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 2023-05-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2019

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WHITE

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM * FIRST FLOOR 47 MARYLEBONE LANE LONDON W1U 2NT

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW GEOFFREY WHITE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

02/05/192 May 2019 CESSATION OF COLIN GLASS AS A PSC

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK FIELDMAN

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

14/08/1814 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/11/1530 November 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

19/11/1519 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 893.190

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAMERON ALLEN

View Document

21/10/1521 October 2015 ADOPT ARTICLES 07/10/2015

View Document

21/10/1521 October 2015 SUB-DIVISION 07/10/15

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 02/03/15 STATEMENT OF CAPITAL GBP 840.00

View Document

10/03/1510 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 836.20

View Document

05/02/155 February 2015 SUB-DIVISION 14/08/14

View Document

05/02/155 February 2015 14/08/14 STATEMENT OF CAPITAL GBP 380

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR CAMERON ALLEN

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR COLIN GLASS

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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