WAYMAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/05/2531 May 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Termination of appointment of Celso Zuccollo as a secretary on 2024-12-02

View Document

09/12/249 December 2024 Appointment of Mr John Jude Wilkinson as a secretary on 2024-12-02

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

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

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

12/02/2412 February 2024 Director's details changed for Mr Zankar Upendrakumar Sevak on 2024-02-12

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

12/02/2412 February 2024 Secretary's details changed for Mr Celso Zuccollo on 2024-02-12

View Document

29/01/2429 January 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-12-22

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-06-13

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2018-10-08

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2019-10-08

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-11-17

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

10/11/2310 November 2023 Appointment of Mr Philip Simon Lloyd Bassett as a director on 2023-11-03

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Registration of charge 110508130001, created on 2023-04-25

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Termination of appointment of Timothy Norton Sherard Murdoch as a director on 2022-12-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

15/06/2115 June 2021 Appointment of Mr Celso Adriano Zuccollo as a director on 2020-06-01

View Document

15/06/2115 June 2021 Appointment of Mr Ian Stephenson as a director on 2020-11-12

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 ADOPT ARTICLES 02/11/2018

View Document

29/11/1829 November 2018 ARTICLES OF ASSOCIATION

View Document

20/11/1820 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 166.66

View Document

20/11/1820 November 2018 SUB-DIVISION 26/10/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ORBAN

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR TIM MURDOCH

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY FLORENCE ORBAN

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS FLORENCE ORBAN

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 52-58 ARCOLA STREET LONDON E8 2DJ UNITED KINGDOM

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR TIMOTHY MURDOCH

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARTIN PEY

View Document

08/10/188 October 2018 SECRETARY APPOINTED MRS FLORENCE ORBAN

View Document

08/10/188 October 2018 CESSATION OF SIMON CHRISTOPHER MEREDITH AS A PSC

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED DR THOMAS MARTIN PEY

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MEREDITH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/177 November 2017 CURRSHO FROM 30/11/2018 TO 31/12/2017

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