Advanced company searchLink opens in new window

WHAT3WORDS LIMITED

Company number 08430008

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)
08 Jul 2016 AP01 Appointment of Chris Smart as a director on 30 June 2016
08 Jul 2016 AP01 Appointment of John Lazar as a director on 30 June 2016
16 Jun 2016 SH08 Change of share class name or designation
16 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2016 AP01 Appointment of Abdul Guefor as a director on 31 May 2016
25 Apr 2016 TM01 Termination of appointment of Simon Atkinson as a director on 21 April 2016
05 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 188.08
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 188.08
07 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 188.45
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 180.56
20 Oct 2015 AP01 Appointment of Simon Atkinson as a director on 1 September 2015
20 Oct 2015 AP01 Appointment of David Lynn Summers as a director on 1 September 2015
24 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2015 TM01 Termination of appointment of Edmund Martin Hodge as a director on 1 September 2015
24 Sep 2015 TM01 Termination of appointment of Steven James Thomas Ramage as a director on 1 September 2015
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 214.52
07 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 146.27
07 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 146.6
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 143.91
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 143.91
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 141.73
17 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 138.73
25 Feb 2015 AP01 Appointment of Steven James Thomas Ramage as a director on 6 February 2015
25 Feb 2015 AP01 Appointment of Dr Michael Stephen Sanderson as a director on 6 February 2015