Advanced company searchLink opens in new window

MRS WORDSMITH LIMITED

Company number 09483252

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)
06 May 2020 MA Memorandum and Articles of Association
06 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 12/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2020
  • GBP 32.3566
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 32.384
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2020.
15 Jan 2020 MR04 Satisfaction of charge 094832520001 in full
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 32.292
09 Oct 2019 AD01 Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom to Unit 201 the Shepherds Building Charecroft Way London W14 0EE on 9 October 2019
08 Oct 2019 MR01 Registration of charge 094832520001, created on 2 October 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 30.4589
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 30.4402
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 30.3204
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 30.3109
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 30.3001
17 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 30.2143
05 Apr 2018 AP01 Appointment of Mr David Ning Lin as a director on 14 March 2018
21 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
18 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Aug 2017 AP01 Appointment of Leila Zegna Di Monterubello as a director on 20 April 2017
24 Aug 2017 AP01 Appointment of Mrs Basma Alireza as a director on 20 April 2017