WASSERMAN EXPERIENCE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewStatement of capital on 2025-07-31

View Document

31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 New

View Document

24/06/2524 June 2025 Registration of charge 049969760006, created on 2025-06-23

View Document

24/06/2524 June 2025 Satisfaction of charge 049969760005 in full

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

20/09/2420 September 2024 Registration of charge 049969760005, created on 2024-09-16

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049969760003

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049969760004

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDY DAYMOND

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DARRELL COETZEE

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 SECRETARY APPOINTED ANDY DAYMOND

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE QUILLAN

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 5TH FLOOR 33 SOHO SQUARE LONDON W1D 3QU

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR TRISTA SCHROEDER

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY TRISTA SCHROEDER

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED LENAH UELTZEN-GABELL

View Document

03/02/163 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED IGNITE EUROPE LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

06/01/156 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MS JOANNE CATHERINE QUILLAN

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARA MUNDS

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049969760004

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR TIM CHADWICK

View Document

12/03/1412 March 2014 ADOPT ARTICLES 07/03/2014

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049969760003

View Document

03/02/143 February 2014 DIRECTOR APPOINTED TRISTA SCHROEDER

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR TIM CHADWICK

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KOGAN

View Document

14/01/1414 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 IN CONNECTION WITH PROPOSED REDEMPTION PROVISIONS OF ARTS WAIVED, ADVANCED PAYMENTS RATIFIED 01/07/2013

View Document

18/07/1318 July 2013 SECRETARY APPOINTED TRISTA SCHROEDER

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY DAY

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR DAVID BARNETT KOGAN

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED SARA MUNDS

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED FAHRI KEREM HUSSEIN ECVET

View Document

15/07/1315 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/1315 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/1315 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/1315 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1315 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1315 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WAL

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR AARON GROSKY

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PORRO

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR HARVEY GOLDSMITH

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA GOLDSMITH

View Document

11/07/1311 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 2355

View Document

04/07/134 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 ADOPT ARTICLES 24/05/2011

View Document

29/05/1329 May 2013 SECOND FILING WITH MUD 16/12/10 FOR FORM AR01

View Document

15/04/1315 April 2013 15/02/13 STATEMENT OF CAPITAL GBP 602355

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PORRO / 06/12/2012

View Document

06/03/136 March 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

05/03/135 March 2013 SECOND FILING WITH MUD 16/12/11 FOR FORM AR01

View Document

26/02/1326 February 2013 ADOPT ARTICLES 15/02/2013

View Document

26/02/1326 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 602355.00

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED AARON GROSKY

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR FREDERICK PORRO

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MRS DIANA RACHELLE GOLDSMITH

View Document

28/01/1128 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1128 January 2011 13/09/10 STATEMENT OF CAPITAL GBP 2600

View Document

24/01/1124 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1025 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0916 June 2009 NC INC ALREADY ADJUSTED 17/12/08

View Document

16/06/0916 June 2009 GBP NC 1750/5000 17/12/2008

View Document

08/05/098 May 2009 SECRETARY APPOINTED TRACEY ANNE DAY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY FREDERICK PORRO

View Document

26/03/0926 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN DRISCOLL

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK DRISCOLL

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED IGNITION EUROPE LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY AIDAN CARROL

View Document

30/09/0830 September 2008 SECRETARY APPOINTED FREDERICK PORRO

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SHARES AGREEMENT OTC

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 COMPANY NAME CHANGED MCWHORTER DRISCOLL LTD CERTIFICATE ISSUED ON 20/10/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 £ NC 1000/1750 09/08/0

View Document

04/09/064 September 2006 NC INC ALREADY ADJUSTED 09/08/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 67 EARLS COURT ROAD KENSINGTON LONDON W8 6EF

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 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