Advanced company searchLink opens in new window

WORLD FIRST UK LIMITED

Company number 05022388

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 Feb 2019 SH03 Purchase of own shares.
20 Feb 2019 AP01 Appointment of Mr Tzu Chung Liang as a director on 13 February 2019
20 Feb 2019 AP01 Appointment of Mr Li Cheng as a director on 13 February 2019
20 Feb 2019 AP01 Appointment of Mr Leiming Chen as a director on 13 February 2019
20 Feb 2019 AP01 Appointment of Mr Douglas Lehman Feagin as a director on 13 February 2019
20 Feb 2019 TM01 Termination of appointment of Kyle Adams Griswold as a director on 13 February 2019
20 Feb 2019 TM01 Termination of appointment of James Coyle as a director on 13 February 2019
20 Feb 2019 TM01 Termination of appointment of David Cecil Clementi as a director on 13 February 2019
20 Feb 2019 TM01 Termination of appointment of Bradford Eric Bernstein as a director on 13 February 2019
20 Feb 2019 PSC08 Notification of a person with significant control statement
20 Feb 2019 PSC07 Cessation of Nicholas James Gray Robinson as a person with significant control on 13 February 2019
20 Feb 2019 PSC07 Cessation of Jonathan Roger Aitken Quin as a person with significant control on 13 February 2019
20 Feb 2019 PSC07 Cessation of Kyle Griswold as a person with significant control on 13 February 2019
20 Feb 2019 PSC07 Cessation of Richard Garman as a person with significant control on 13 February 2019
20 Feb 2019 PSC07 Cessation of David Cecil Clementi as a person with significant control on 13 February 2019
20 Feb 2019 PSC07 Cessation of Bradford Eric Bernstein as a person with significant control on 13 February 2019
11 Jan 2019 MR04 Satisfaction of charge 050223880003 in full
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
09 Aug 2018 SH06 Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 1,000,908.33
09 Aug 2018 SH03 Purchase of own shares.
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
02 Jul 2018 TM01 Termination of appointment of Nicholas James Gray Robinson as a director on 30 June 2018
11 Jun 2018 SH06 Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 1,000,398.33
11 Jun 2018 SH03 Purchase of own shares.
24 May 2018 AP03 Appointment of Miss Jane Fahey as a secretary on 23 May 2018