Advanced company searchLink opens in new window

AO WORLD PLC

Company number 05525751

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)
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 1,198,775.47
05 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group Central Square 29 Wellington Street Leeds LS1 4DL
05 Jul 2021 AD02 Register inspection address has been changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,198,443.76
01 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 1,196,352.64
15 Apr 2020 MR01 Registration of charge 055257510005, created on 6 April 2020
15 Apr 2020 MR01 Registration of charge 055257510004, created on 6 April 2020
25 Sep 2019 TM01 Termination of appointment of Jacqueline De Rojas Cbe as a director on 24 September 2019
09 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 1,194,847.39
02 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2019 TM01 Termination of appointment of Brian James Mcbride as a director on 17 July 2019
31 Jan 2019 TM01 Termination of appointment of Stephen James Caunce as a director on 31 January 2019
10 Jan 2019 AP01 Appointment of Luisa Deplazes De Andrade Delgado as a director on 1 January 2019
19 Dec 2018 CH01 Director's details changed for Mr Jonathan Mark Stephen Higgins on 7 December 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 1,179,708.96
18 Dec 2018 PSC08 Notification of a person with significant control statement
21 Aug 2018 AP01 Appointment of Mr Shaun Mccabe as a director
15 Aug 2018 AP01 Appointment of Mr Shaun Mccabe as a director on 24 July 2018
15 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates