Advanced company searchLink opens in new window

WHARF STREET STRATEGIES LIMITED

Company number 11479145

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)
05 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
05 Sep 2023 AP01 Appointment of Sonali Venkatesh as a director on 4 September 2023
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 107.08
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 106.04
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 105
23 Feb 2022 AA Micro company accounts made up to 31 July 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 103.96
28 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 July 2020
24 Oct 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 103.44
17 Feb 2020 SH08 Change of share class name or designation
17 Feb 2020 SH02 Sub-division of shares on 7 February 2020
17 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 07/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 AD01 Registered office address changed from 126 Burns Avenue Chadwell Heath Romford RM6 4DG England to Level 39 One Canada Square Canary Wharf London E14 5AB on 26 November 2019
29 Oct 2019 AA Micro company accounts made up to 31 July 2019
08 Oct 2019 AP01 Appointment of Mr Jagadeesh Madichetty as a director on 25 September 2019
31 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 100.00
10 Dec 2018 AD01 Registered office address changed from 154 st. Mary's Road Leyton London E10 5RF to 126 Burns Avenue Chadwell Heath Romford RM6 4DG on 10 December 2018