Wow Design Solutions Ltd was registered on 23 April 2014 and has its registered office in Bedfordshire, it has a status of "Active". There are 3 directors listed as Arnold, Jamie Michael, Arnold, Kerry-ann, Lothian, Elizabeth Ann for the business in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOLD, Jamie Michael | 23 April 2014 | - | 1 |
ARNOLD, Kerry-Ann | 14 February 2017 | - | 1 |
LOTHIAN, Elizabeth Ann | 01 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
SH01 - Return of Allotment of shares | 12 May 2020 | |
AP01 - Appointment of director | 04 May 2020 | |
CS01 - N/A | 02 March 2020 | |
SH01 - Return of Allotment of shares | 28 February 2020 | |
AA - Annual Accounts | 20 January 2020 | |
AP01 - Appointment of director | 07 October 2019 | |
RESOLUTIONS - N/A | 16 May 2019 | |
PSC04 - N/A | 14 May 2019 | |
PSC04 - N/A | 14 May 2019 | |
CH01 - Change of particulars for director | 13 May 2019 | |
PSC04 - N/A | 10 May 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
AD01 - Change of registered office address | 09 May 2019 | |
MR04 - N/A | 09 May 2019 | |
MR01 - N/A | 09 May 2019 | |
CS01 - N/A | 04 March 2019 | |
AD01 - Change of registered office address | 15 February 2019 | |
AA - Annual Accounts | 14 September 2018 | |
MR01 - N/A | 10 May 2018 | |
PSC04 - N/A | 16 April 2018 | |
CS01 - N/A | 13 April 2018 | |
PSC01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CH01 - Change of particulars for director | 02 August 2017 | |
CH01 - Change of particulars for director | 02 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
SH01 - Return of Allotment of shares | 30 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 May 2017 | |
RESOLUTIONS - N/A | 05 May 2017 | |
CS01 - N/A | 24 February 2017 | |
SH01 - Return of Allotment of shares | 24 February 2017 | |
AP01 - Appointment of director | 24 February 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AD01 - Change of registered office address | 11 May 2015 | |
RESOLUTIONS - N/A | 21 January 2015 | |
SH01 - Return of Allotment of shares | 21 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 21 January 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 January 2015 | |
CH01 - Change of particulars for director | 26 September 2014 | |
NEWINC - New incorporation documents | 23 April 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2019 | Outstanding |
N/A |
A registered charge | 01 May 2018 | Fully Satisfied |
N/A |