WASSERMAN MASS PARTICIPATION LIMITED

04986926
10A GREENCOAT PLACE LONDON UNITED KINGDOM SW1P 1PH

Documents

Documents
Date Category Description Pages
19 Apr 2024 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2023 accounts Annual Accounts 16 Buy now
03 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 101 Buy now
03 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 May 2023 officers Appointment of secretary (Mrs Jirina Buckland) 2 Buy now
02 May 2023 officers Termination of appointment of secretary (Thomas George Tolliss) 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2022 accounts Annual Accounts 15 Buy now
04 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 102 Buy now
04 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 4 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2021 accounts Annual Accounts 18 Buy now
15 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
22 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 106 Buy now
22 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 17 Buy now
07 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 94 Buy now
07 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
07 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
26 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2019 accounts Annual Accounts 17 Buy now
16 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 104 Buy now
16 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
16 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
23 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2019 officers Termination of appointment of director (Richard Relton) 1 Buy now
23 Aug 2019 officers Termination of appointment of director (Mark Andrew Whitehead) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2018 officers Appointment of director (Mr Nicholas Andrew Green) 2 Buy now
21 Dec 2018 officers Appointment of director (Mr Mark Andrew Whitehead) 2 Buy now
21 Dec 2018 officers Appointment of director (Mr Richard Relton) 2 Buy now
10 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2018 officers Termination of appointment of director (Teresa Hamilton) 1 Buy now
10 Dec 2018 officers Appointment of secretary (Mr Thomas George Tolliss) 2 Buy now
10 Dec 2018 officers Termination of appointment of secretary (Iain Hamilton) 1 Buy now
10 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2018 accounts Annual Accounts 9 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 8 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Aug 2016 accounts Annual Accounts 8 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
17 Sep 2015 accounts Annual Accounts 8 Buy now
05 Dec 2014 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
06 Dec 2013 annual-return Annual Return 6 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
06 Dec 2012 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 7 Buy now
05 Dec 2011 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
06 Dec 2010 annual-return Annual Return 6 Buy now
06 Dec 2010 officers Change of particulars for director (Teresa Hamilton) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Adam John Moffat) 2 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
23 Dec 2009 officers Appointment of director (Iain Hamilton) 3 Buy now
23 Dec 2009 annual-return Annual Return 14 Buy now
20 Oct 2009 officers Appointment of director (Adam John Moffat) 1 Buy now
01 Oct 2009 accounts Annual Accounts 6 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from unit 2 allenby business village crofton road lincoln lincs LN3 4NL 1 Buy now
12 Jan 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 6 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from 668 woodborough road nottingham NG3 5FS 1 Buy now
02 Jan 2008 annual-return Return made up to 05/12/07; full list of members 2 Buy now
20 Dec 2007 accounts Annual Accounts 6 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: 5 clipstone avenue mapperley nottingham NG3 5JZ 1 Buy now
21 Dec 2006 annual-return Return made up to 05/12/06; full list of members 2 Buy now
02 Oct 2006 accounts Annual Accounts 6 Buy now
08 Dec 2005 annual-return Return made up to 05/12/05; full list of members 2 Buy now
27 Jul 2005 accounts Annual Accounts 6 Buy now
17 Jan 2005 annual-return Return made up to 05/12/04; full list of members 6 Buy now
23 Dec 2003 officers Secretary resigned 1 Buy now
23 Dec 2003 officers Director resigned 1 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 officers New secretary appointed 2 Buy now
23 Dec 2003 capital Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Dec 2003 address Registered office changed on 14/12/03 from: 46A syon lane osterley middlesex TW7 5NQ 1 Buy now
05 Dec 2003 incorporation Incorporation Company 11 Buy now