Advanced company searchLink opens in new window

GIRLS WORKS CO LIMITED

Company number 05005271

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)
13 May 2019 AD01 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Hubworking Centre 5 Wormwood Street London EC2M 1RQ on 13 May 2019
25 Apr 2019 AD01 Registered office address changed from Hubworking Centre 5 Wormwood Street London EC2M 1RQ to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 25 April 2019
01 Feb 2019 TM01 Termination of appointment of Sean Seton Rogers as a director on 1 February 2019
10 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
07 Jan 2019 PSC04 Change of details for Sanchita Saha as a person with significant control on 21 August 2018
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
07 Jan 2019 CH01 Director's details changed for Sanchita Saha on 21 August 2018
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
12 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 TM01 Termination of appointment of Stephen Digby Bullock as a director on 25 January 2016
08 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 338.203
08 Jan 2016 CH01 Director's details changed for Sanchita Saha on 5 January 2016
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AP01 Appointment of Mr Sean Seton Rogers as a director on 22 May 2015
09 Jun 2015 TM01 Termination of appointment of Rogan James Angelini-Hurll as a director on 22 May 2015
22 Apr 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 338.203
15 Apr 2015 AD01 Registered office address changed from Hubworking Centre 5 Wormwood Street London EC2M 1RQ to Hubworking Centre 5 Wormwood Street London EC2M 1RQ on 15 April 2015
15 Apr 2015 CH01 Director's details changed for Sanchita Saha on 15 April 2015
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 338.203
08 May 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 320.045
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 337.925