WAYMARK TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

21/10/2421 October 2024 Satisfaction of charge 100078100003 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 100078100002 in full

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/05/241 May 2024 Appointment of Mr Christopher Junker as a director on 2024-04-23

View Document

01/05/241 May 2024 Appointment of Mr Scott Goebel as a director on 2024-04-23

View Document

30/04/2430 April 2024 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 12 12 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE on 2024-04-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

14/12/2314 December 2023 Registered office address changed from 12 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-12-14

View Document

14/12/2314 December 2023 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 12 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE on 2023-12-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Director's details changed for Mark Holmes on 2023-03-08

View Document

15/03/2315 March 2023 Change of details for Mr Mark Holmes as a person with significant control on 2023-03-08

View Document

15/03/2315 March 2023 Registered office address changed from Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-15

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

26/07/2126 July 2021 Satisfaction of charge 100078100001 in full

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 ADOPT ARTICLES 08/03/2019

View Document

15/05/1915 May 2019 18/03/19 STATEMENT OF CAPITAL GBP 1559.20

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 1296.30

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK HOLMES / 04/04/2018

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 10/10/2018

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HOLMES

View Document

30/04/1830 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 1114.20

View Document

30/04/1830 April 2018 SUB-DIVISION 29/03/18

View Document

30/04/1830 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 1283.60

View Document

25/04/1825 April 2018 ADOPT ARTICLES 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

16/03/1816 March 2018 19/10/17 STATEMENT OF CAPITAL GBP 1000

View Document

07/11/177 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 900

View Document

02/10/172 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS KATHRYN HOLMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/02/179 February 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 29/03/2016

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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