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)
04 Nov 2016 SH03 Purchase of own shares.
09 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
25 May 2016 SH03 Purchase of own shares.
23 May 2016 SH06 Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 1,000,937.50
23 May 2016 SH03 Purchase of own shares.
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,001,167.50
15 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new class of share 01/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2016 TM01 Termination of appointment of Magnus Batsvik-Miller as a director on 14 January 2016
20 Jan 2016 TM01 Termination of appointment of Elisabeth Jane Dobson as a director on 14 January 2016
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,001,097.50
22 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That investor consent and shareholder consent 07/11/2015
24 Nov 2015 TM01 Termination of appointment of Alex Leigh Rhys Sullivan as a director on 18 November 2015
05 Oct 2015 AA03 Resignation of an auditor
22 Sep 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
23 Jun 2015 AA Group of companies' accounts made up to 31 January 2015
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000,985
20 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 CH01 Director's details changed for Mr Kyle Adams Griswold on 1 September 2014
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
12 Feb 2015 CH03 Secretary's details changed for Mrs Rosheen Fischer on 1 July 2014
26 Jan 2015 MR04 Satisfaction of charge 050223880004 in full
08 Dec 2014 SH06 Cancellation of shares. Statement of capital on 19 November 2014
  • GBP 1,000,730