Advanced company searchLink opens in new window

TIME OUT WOS LIMITED

Company number 03812413

Filter by category

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)
22 Jul 2004 363s Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
06 May 2004 288c Director's particulars changed
06 May 2004 288c Director's particulars changed
06 May 2004 287 Registered office changed on 06/05/04 from: 4TH floor 57-59 neal street london WC2H 9PP
03 Nov 2003 AA Total exemption small company accounts made up to 30 December 2002
30 Sep 2003 363s Return made up to 23/07/03; full list of members
06 Sep 2003 88(2)R Ad 01/09/02--------- £ si 133@1=133 £ ic 1100/1233
29 Nov 2002 AAMD Amended accounts made up to 31 December 2001
04 Nov 2002 AA Accounts for a dormant company made up to 31 December 2001
27 Sep 2002 88(2)R Ad 25/07/02--------- £ si 100@1=100 £ ic 1000/1100
27 Sep 2002 123 Nc inc already adjusted 25/07/02
27 Sep 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Sep 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Sep 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jul 2002 363s Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
16 Jan 2002 225 Accounting reference date extended from 31/07/01 to 30/12/01
10 Sep 2001 363s Return made up to 23/07/01; full list of members
27 Dec 2000 AA Full accounts made up to 31 July 2000
13 Dec 2000 288b Secretary resigned
13 Dec 2000 288a New secretary appointed
10 Dec 2000 288a New director appointed
17 Nov 2000 88(2)R Ad 10/11/00--------- £ si 998@1=998 £ ic 2/1000
16 Nov 2000 363s Return made up to 23/07/00; full list of members
05 Sep 2000 287 Registered office changed on 05/09/00 from: c/o midlands company services LIMITED, suite 116 lonsdale house, 52 blucher street, birmingham west midlands, B1 1QU
31 Aug 2000 288a New secretary appointed