WAYMAP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/05/2531 May 2025 | Statement of capital following an allotment of shares on 2025-05-30 |
07/05/257 May 2025 | Statement of capital following an allotment of shares on 2025-04-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Termination of appointment of Celso Zuccollo as a secretary on 2024-12-02 |
09/12/249 December 2024 | Appointment of Mr John Jude Wilkinson as a secretary on 2024-12-02 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
27/02/2427 February 2024 | Registered office address changed from Dowgate Hill House Room 110a Dowgate Hill House Room 110a London EC4R 2SU England to 60 Cannon Street London EC4N 6NP on 2024-02-27 |
18/02/2418 February 2024 | Memorandum and Articles of Association |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
12/02/2412 February 2024 | Director's details changed for Mr Zankar Upendrakumar Sevak on 2024-02-12 |
12/02/2412 February 2024 | Statement of capital following an allotment of shares on 2024-02-09 |
12/02/2412 February 2024 | Secretary's details changed for Mr Celso Zuccollo on 2024-02-12 |
29/01/2429 January 2024 | Memorandum and Articles of Association |
29/01/2429 January 2024 | Second filing of a statement of capital following an allotment of shares on 2022-12-22 |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2023-06-13 |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2018-10-08 |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2019-10-08 |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2023-11-17 |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-09 with updates |
10/11/2310 November 2023 | Appointment of Mr Philip Simon Lloyd Bassett as a director on 2023-11-03 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Registration of charge 110508130001, created on 2023-04-25 |
10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2022-12-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Termination of appointment of Timothy Norton Sherard Murdoch as a director on 2022-12-01 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-09 with updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-09 with updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
01/10/211 October 2021 | Registered office address changed from Orpington Campus the Walnuts Orpington BR6 0TE England to Dowgate Hill House Room 110a Dowgate Hill House Room 110a London EC4R 2SU on 2021-10-01 |
15/06/2115 June 2021 | Appointment of Mr Celso Adriano Zuccollo as a director on 2020-06-01 |
15/06/2115 June 2021 | Appointment of Mr Ian Stephenson as a director on 2020-11-12 |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | ADOPT ARTICLES 02/11/2018 |
29/11/1829 November 2018 | ARTICLES OF ASSOCIATION |
20/11/1820 November 2018 | 26/10/18 STATEMENT OF CAPITAL GBP 166.66 |
20/11/1820 November 2018 | SUB-DIVISION 26/10/18 |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR FLORENCE ORBAN |
02/11/182 November 2018 | SECRETARY APPOINTED MR TIM MURDOCH |
02/11/182 November 2018 | APPOINTMENT TERMINATED, SECRETARY FLORENCE ORBAN |
15/10/1815 October 2018 | DIRECTOR APPOINTED MRS FLORENCE ORBAN |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 52-58 ARCOLA STREET LONDON E8 2DJ UNITED KINGDOM |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
08/10/188 October 2018 | DIRECTOR APPOINTED MR TIMOTHY MURDOCH |
08/10/188 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARTIN PEY |
08/10/188 October 2018 | SECRETARY APPOINTED MRS FLORENCE ORBAN |
08/10/188 October 2018 | CESSATION OF SIMON CHRISTOPHER MEREDITH AS A PSC |
20/02/1820 February 2018 | DIRECTOR APPOINTED DR THOMAS MARTIN PEY |
20/02/1820 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON MEREDITH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/11/177 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/11/177 November 2017 | CURRSHO FROM 30/11/2018 TO 31/12/2017 |
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