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)
25 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investment agreement 20/04/2017
25 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 May 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 20.5131
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
21 Mar 2017 CH01 Director's details changed for Ms Sofia Fenichell on 24 February 2017
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 12.4375
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 12.0375
24 May 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 11.913
06 May 2016 CH01 Director's details changed for Ms Sofia Fenichell on 6 May 2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 11.863
14 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 10
07 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2016 AD01 Registered office address changed from 34 Portland Road London W11 4LG United Kingdom to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 2 February 2016
04 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 08/09/2015
16 Oct 2015 SH02 Sub-division of shares on 8 September 2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 4.5
11 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)