Founded in 2015, Waspamed, classified under reg no. 09851831 is a liquidation company. Currently registered at Lawrence House 5 NR2 1AD, Norwich the company has been in the business for 9 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2019-11-30.
Waspamed Ltd Address / Contact
Office Address
Lawrence House 5
Office Address2
St Andrews Hill
Town
Norwich
Post code
NR2 1AD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09851831
Date of Incorporation
Mon, 2nd Nov 2015
Industry
General medical practice activities
End of financial Year
30th November
Company age
9 years old
Account next due date
Tue, 30th Nov 2021 (850 days after)
Account last made up date
Sat, 30th Nov 2019
Next confirmation statement due date
Tue, 30th Nov 2021 (2021-11-30)
Last confirmation statement dated
Mon, 16th Nov 2020
Company staff
Niyi O.
Position: Director
Appointed: 02 November 2015
People with significant control
Niyi O.
Notified on
2 November 2016
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
Net Worth
18 332
Balance Sheet
Cash Bank In Hand
63 097
Current Assets
63 097
Net Assets Liabilities Including Pension Asset Liability
Registered office address changed from 36 Lichfield Street Walsall WS1 1TJ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-02
filed on: 2nd, February 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Registered office address changed from 36 Lichfield Street Walsall WS1 1TJ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-02
filed on: 2nd, February 2022
address
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-11-16
filed on: 20th, November 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-11-30
filed on: 28th, August 2020
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2019-11-16
filed on: 22nd, November 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
accounts
Free Download
(8 pages)
CH01
On 2019-01-11 director's details were changed
filed on: 11th, January 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-11-16
filed on: 27th, November 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
accounts
Free Download
(10 pages)
CS01
Confirmation statement with no updates 2017-11-16
filed on: 24th, November 2017
confirmation statement
Free Download
(3 pages)
AA
Total exemption small company accounts data made up to 2016-11-30
filed on: 7th, August 2017
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 2016-11-16
filed on: 3rd, January 2017
confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 36 Lichfield Street Walsall WS1 1TJ on 2016-04-22
filed on: 22nd, April 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.