Advanced company searchLink opens in new window

WONGA GROUP LIMITED

Company number 05897177

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2018 AP03 Appointment of Mrs Alexandra Moon as a secretary on 1 May 2018
04 Apr 2018 MR04 Satisfaction of charge 058971770005 in full
04 Apr 2018 MR04 Satisfaction of charge 058971770006 in full
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 2,167.79294
04 Jan 2018 TM02 Termination of appointment of Cynthia Mike-Eze as a secretary on 4 January 2018
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 2,167.69919
14 Nov 2017 SH06 Cancellation of shares. Statement of capital on 16 October 2017
  • GBP 1,994.71119
14 Nov 2017 SH03 Purchase of own shares.
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
26 Sep 2017 AP03 Appointment of Mrs Cynthia Mike-Eze as a secretary on 22 September 2017
21 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
21 Sep 2017 AD02 Register inspection address has been changed from Greater London House Hampstead Road London NW1 7EJ England to 65 Southwark Street London SE1 0HR
21 Sep 2017 TM02 Termination of appointment of William John Flynn as a secretary on 14 September 2017
09 Jun 2017 MR01 Registration of charge 058971770006, created on 2 June 2017
24 Apr 2017 AD01 Registered office address changed from Greater London House Hampstead Road 4th Floor London NW1 7EJ England to Harlequin Building 65 Southwark Street London SE1 0HR on 24 April 2017
31 Mar 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 058971770005, created on 1 February 2017
15 Dec 2016 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Greater London House Hampstead Road London NW1 7EJ
28 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
27 Sep 2016 AP01 Appointment of Ms Tara Jane Kneafsey as a director on 14 September 2016
13 Jun 2016 AR01 Annual return made up to 14 September 2015 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/11/2015 as it was not properly delivered.
24 May 2016 AA Group of companies' accounts made up to 31 December 2015
19 Apr 2016 MR01 Registration of charge 058971770004, created on 7 April 2016
08 Feb 2016 MR04 Satisfaction of charge 3 in full