- Company Overview for MRS WORDSMITH LIMITED (09483252)
- Filing history for MRS WORDSMITH LIMITED (09483252)
- People for MRS WORDSMITH LIMITED (09483252)
- Charges for MRS WORDSMITH LIMITED (09483252)
- Insolvency for MRS WORDSMITH LIMITED (09483252)
- More for MRS WORDSMITH LIMITED (09483252)
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
|
|
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 January 2020
|
|
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 16 January 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
|
|
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
|
|
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
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
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
|
|
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
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 |