WAGGENER EDSTROM WORLDWIDE LTD.

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Accounts for a small company made up to 2022-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

22/11/2222 November 2022 Director's details changed for Melissa Waggener Zorkin on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Corey Wayne Kalbfleisch on 2022-11-22

View Document

22/11/2222 November 2022 Secretary's details changed for Corey Wayne Kalbfleisch on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Melissa Waggener Zorkin as a person with significant control on 2022-11-22

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MELISSA WAGGENER ZORKIN

View Document

06/02/166 February 2016 SAIL ADDRESS CHANGED FROM: 1 NEW CHANGE LONDON EC4M 9AF

View Document

06/02/166 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 05/02/2016

View Document

06/02/166 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

06/02/166 February 2016 REGISTERED OFFICE CHANGED ON 06/02/2016 FROM 1 NEW CHANGE LONDON EC4M 9AF

View Document

24/11/1524 November 2015 SECRETARY APPOINTED COREY WAYNE KALBFLEISCH

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BIGELOW

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIGELOW

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/02/1521 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEMATTA

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED COREY WAYNE KALBFLEISCH

View Document

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM C/O KEMP LITTLE LLP 138 CHEAPSIDE HOUSE CHEAPSIDE LONDON EC2V 6BJ UNITED KINGDOM

View Document

12/11/1212 November 2012 SAIL ADDRESS CHANGED FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ UNITED KINGDOM

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BIGELOW / 24/02/2012

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM CHEAPSIDE HOUSE KEMP LITTLE LLP 138 CHEAPSIDE LONDON EC2V 6BJ

View Document

24/02/1224 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIGELOW / 24/02/2012

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1116 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LEMATTA / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIGELOW / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA WAGGENER ZORKIN / 26/02/2010

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM CHEAPSIDE HOUSE KEMP LITTLE LLP 138 CHEAPSIDE LONDON EC2V 6BJ

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BIGELOW / 05/02/2009

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA WAGGENER ZORKIN / 09/02/2007

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM KEMP LITTLE LLP CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BIGELOW / 09/02/2007

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LEMATTA / 08/05/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/056 December 2005 COMPANY NAME CHANGED WAGGENER EDSTROM, LTD CERTIFICATE ISSUED ON 06/12/05

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: DESCARTES HOUSE 1ST FLOOR 8 GATE STREET HOLBORN LONDON WC2A 3HP

View Document

11/03/0511 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/039 December 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED TONWAG LIMITED CERTIFICATE ISSUED ON 26/04/01

View Document

05/02/015 February 2001 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