-
WATTSTOR LIMITED - New Broad Street House, 35 New Broad Street, London, EC2M 1NH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08344409
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- New Broad Street House
- 35 New Broad Street
- London
- EC2M 1NH
- England New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England UK
Management
- Geschäftsführung
- MARTY, Stephan
- BARRITT, Paul Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.01.2013
- Alter der Firma 2013-01-02 11 Jahre
- SIC/NACE
- 27120
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- Wattstor Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-10-08
- Letzte Einreichung: 2023-09-24
-
WATTSTOR LIMITED Firmenbeschreibung
- WATTSTOR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08344409. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.01.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "27120" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.06.2018 hinterlegt.Die Firma kann schriftlich über New Broad Street House erreicht werden.
Jetzt sichern WATTSTOR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wattstor Limited - New Broad Street House, 35 New Broad Street, London, EC2M 1NH, Grossbritannien
- 2013-01-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WATTSTOR LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
resolution (2024-05-04) - RESOLUTIONS
-
memorandum-articles (2024-05-04) - MA
keyboard_arrow_right 2023
-
resolution (2023-04-17) - RESOLUTIONS
-
capital-allotment-shares (2023-02-10) - SH01
-
termination-director-company-with-name-termination-date (2023-02-10) - TM01
-
resolution (2023-02-14) - RESOLUTIONS
-
second-filing-of-annual-return-with-made-up-date (2023-02-16) - RP04AR01
-
withdrawal-of-a-person-with-significant-control-statement (2023-02-17) - PSC09
-
notification-of-a-person-with-significant-control (2023-02-17) - PSC02
-
resolution (2023-02-21) - RESOLUTIONS
-
accounts-with-accounts-type-small (2023-11-21) - AA
-
confirmation-statement-with-updates (2023-10-06) - CS01
-
capital-allotment-shares (2023-02-21) - SH01
-
capital-statement-capital-company-with-date-currency-figure (2023-05-11) - SH19
-
capital-allotment-shares (2023-05-16) - SH01
-
legacy (2023-05-11) - OC138
-
certificate-capital-reduction-issued-capital (2023-05-11) - CERT15
-
resolution (2023-04-18) - RESOLUTIONS
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control-statement (2022-12-13) - PSC08
-
capital-cancellation-shares (2022-12-13) - SH06
-
second-filing-of-confirmation-statement-with-made-up-date (2022-12-13) - RP04CS01
-
second-filing-capital-allotment-shares (2022-12-14) - RP04SH01
-
withdrawal-of-a-person-with-significant-control-statement (2022-12-14) - PSC09
-
notification-of-a-person-with-significant-control-statement (2022-12-14) - PSC08
-
resolution (2022-12-21) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2022-12-13) - PSC07
-
change-to-a-person-with-significant-control (2022-04-11) - PSC05
-
capital-allotment-shares (2022-12-13) - SH01
-
change-person-director-company-with-change-date (2022-04-11) - CH01
-
change-to-a-person-with-significant-control (2022-04-12) - PSC05
-
appoint-person-director-company-with-name-date (2022-03-18) - AP01
-
accounts-with-accounts-type-small (2022-08-31) - AA
-
confirmation-statement-with-updates (2022-09-27) - CS01
-
capital-allotment-shares (2022-12-12) - SH01
-
termination-director-company-with-name-termination-date (2022-05-18) - TM01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-09-27) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-18) - AD01
-
accounts-with-accounts-type-small (2021-09-28) - AA
-
confirmation-statement-with-updates (2021-09-28) - CS01
-
cessation-of-a-person-with-significant-control (2021-09-27) - PSC07
-
mortgage-satisfy-charge-full (2021-01-06) - MR04
-
appoint-person-director-company-with-name-date (2021-01-25) - AP01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-12-09) - SH01
-
change-to-a-person-with-significant-control (2020-12-09) - PSC05
-
accounts-with-accounts-type-small (2020-12-18) - AA
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
accounts-with-accounts-type-small (2020-04-30) - AA
-
change-account-reference-date-company-previous-shortened (2020-05-04) - AA01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-06-05) - AP01
-
change-to-a-person-with-significant-control (2019-04-10) - PSC05
-
notification-of-a-person-with-significant-control (2019-04-09) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
termination-director-company-with-name-termination-date (2019-03-22) - TM01
-
change-person-director-company-with-change-date (2019-09-12) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-19) - AD01
-
confirmation-statement-with-updates (2019-11-25) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-01) - CS01
-
termination-director-company-with-name-termination-date (2018-08-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-22) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-16) - AD01
-
capital-allotment-shares (2017-01-19) - SH01
-
resolution (2017-01-30) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-03-28) - TM01
-
cessation-of-a-person-with-significant-control (2017-08-31) - PSC07
-
appoint-person-director-company-with-name-date (2017-09-04) - AP01
-
confirmation-statement-with-updates (2017-10-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-24) - AD01
-
appoint-person-director-company-with-name-date (2017-01-04) - AP01
-
capital-allotment-shares (2017-10-24) - SH01
-
termination-director-company-with-name-termination-date (2017-11-01) - TM01
-
appoint-person-director-company-with-name-date (2017-12-06) - AP01
-
termination-director-company-with-name-termination-date (2017-12-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-19) - AD01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-13) - CH01
-
capital-allotment-shares (2016-10-31) - SH01
-
appoint-person-director-company-with-name-date (2016-10-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
termination-director-company-with-name-termination-date (2016-09-20) - TM01
-
capital-return-purchase-own-shares (2016-10-05) - SH03
-
capital-allotment-shares (2016-09-01) - SH01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-01-26) - SH01
-
capital-allotment-shares (2015-04-16) - SH01
-
termination-director-company-with-name-termination-date (2015-08-19) - TM01
-
resolution (2015-09-07) - RESOLUTIONS
-
statement-of-companys-objects (2015-09-07) - CC04
-
termination-secretary-company-with-name-termination-date (2015-09-23) - TM02
-
appoint-person-director-company-with-name-date (2015-05-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
termination-director-company-with-name-termination-date (2015-11-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
termination-director-company-with-name-termination-date (2015-10-26) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-22) - AD01
-
appoint-person-director-company-with-name-date (2014-12-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-03) - AR01
-
change-sail-address-company-with-new-address (2014-09-30) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-16) - AD01
-
appoint-person-director-company-with-name-date (2014-09-16) - AP01
-
change-account-reference-date-company-previous-extended (2014-08-29) - AA01
-
appoint-person-director-company-with-name (2014-03-31) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-01-02) - NEWINC
-
appoint-person-director-company-with-name (2013-11-22) - AP01
-
termination-director-company-with-name (2013-11-11) - TM01
-
appoint-person-director-company-with-name (2013-09-28) - AP01
-
appoint-person-director-company-with-name (2013-12-17) - AP01