Advanced company searchLink opens in new window

WOOSHII LIMITED

Company number 06862860

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)
05 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 5,545,072.65
01 Jul 2021 SH10 Particulars of variation of rights attached to shares
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 AP01 Appointment of Ms Amy Catherine Robertson as a director on 28 September 2020
15 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
10 Jul 2020 PSC08 Notification of a person with significant control statement
01 Jul 2020 PSC07 Cessation of Fergus John Alexander Dyer-Smith as a person with significant control on 17 May 2019
01 May 2020 AP01 Appointment of Mr Iain Brooksby Jacob as a director on 2 September 2019
01 May 2020 AP01 Appointment of Mr Jonathan David Simm as a director on 1 May 2020
10 Feb 2020 AP01 Appointment of Mr Darryl Newton as a director on 10 February 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 TM01 Termination of appointment of Colin James Granger as a director on 18 September 2019
06 Sep 2019 AD01 Registered office address changed from Fifth Floot 55 King Street Manchester M2 4LQ England to Fifth Floor 55 King Street Manchester M2 4LQ on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from The Ministry 79-81 Borough Road London SE1 1DN England to Fifth Floot 55 King Street Manchester M2 4LQ on 6 September 2019
16 Jul 2019 AD01 Registered office address changed from Universal Workspace Universal House 25 - 33 Southwark Street London SE1 1RQ to The Ministry 79-81 Borough Road London SE1 1DN on 16 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Fergus John Alexander Dyer-Smith on 7 July 2019
26 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2019 AP01 Appointment of Mr Colin James Granger as a director on 17 May 2019
21 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 3,286,103.56
21 May 2019 TM01 Termination of appointment of Can Serter as a director on 17 May 2019
12 Apr 2019 MR01 Registration of charge 068628600002, created on 25 March 2019