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)
08 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Dec 2014 SH03 Purchase of own shares.
13 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,000,780
13 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,000,830
11 Nov 2014 MR01 Registration of charge 050223880004, created on 3 November 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,000,730
07 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 551 04/07/2014
25 Jun 2014 AD01 Registered office address changed from , Regent House 16-18 Lombard Road, London, SW11 3RB on 25 June 2014
04 Jun 2014 AA Group of companies' accounts made up to 31 January 2014
30 May 2014 CH03 Secretary's details changed for Miss Rosheen Cairney on 1 March 2014
01 May 2014 SH10 Particulars of variation of rights attached to shares
01 May 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000,240
23 Apr 2014 TM01 Termination of appointment of Jabu Henson as a director on 16 April 2014
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
27 Nov 2013 SH08 Change of share class name or designation
22 Nov 2013 SH10 Particulars of variation of rights attached to shares
22 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2013 AP01 Appointment of Mr Kyle Adams Griswold as a director on 7 November 2013
18 Nov 2013 AP01 Appointment of Mr Bradford Eric Bernstein as a director on 7 November 2013
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2013 MR01 Registration of charge 050223880003, created on 22 October 2013
19 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delte mem 10/07/2013
19 Jul 2013 CC04 Statement of company's objects