Advanced company searchLink opens in new window

WORLDWRITES HOLDINGS LIMITED

Company number 07253213

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)
10 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
03 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
20 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
02 Nov 2020 AP03 Appointment of Mr Andrew Minkow as a secretary on 29 October 2020
13 Jul 2020 PSC02 Notification of International Literary Properties Uk Ltd as a person with significant control on 22 May 2020
13 Jul 2020 PSC07 Cessation of Royal Bank of Canada as a person with significant control on 22 May 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 22/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2020 AP01 Appointment of Scott Hoffman as a director on 22 May 2020
28 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
26 May 2020 TM01 Termination of appointment of Guy Nagger as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Guy Anthony Naggar as a director on 22 May 2020
26 May 2020 AP01 Appointment of Ms Hilary Strong as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Caroline Jayne Michel as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Kevin Allan Jones as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Gordon Haig Brough as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Michael Richard Jackson as a director on 22 May 2020
26 May 2020 AD01 Registered office address changed from 55 New Oxford Street London WC1A 1BS England to 7 East Pallant Chichester West Sussex PO19 1TR on 26 May 2020