WORD ON THE STREET (UK EVENTS) LIMITED
Company number 06324407
- Company Overview for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- Filing history for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- People for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- Charges for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
- More for WORD ON THE STREET (UK EVENTS) LIMITED (06324407)
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) |
---|---|---|---|
06 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 1 January 2023 | |
06 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | |
06 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/23 | |
06 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 | |
29 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
16 Jan 2023 | AD01 | Registered office address changed from 19-26 Glenville Mews London SW18 4NJ England to Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN on 16 January 2023 | |
16 Jan 2023 | AP03 | Appointment of Mr Shakamal Miah as a secretary on 12 January 2023 | |
16 Jan 2023 | TM02 | Termination of appointment of Barnaby Watson as a secretary on 12 January 2023 | |
16 Jan 2023 | AP01 | Appointment of Mrs Helen Louise Milligan-Smith as a director on 12 January 2023 | |
16 Jan 2023 | AP01 | Appointment of Mr Carl Johnson as a director on 12 January 2023 | |
16 Jan 2023 | MR04 | Satisfaction of charge 063244070001 in full | |
09 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 2 January 2022 | |
09 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/01/22 | |
09 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/01/22 | |
09 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/01/22 | |
18 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AA | Audit exemption subsidiary accounts made up to 27 June 2021 | |
30 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/06/21 | |
30 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/06/21 | |
30 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/06/21 | |
21 Apr 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
26 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates |