- Company Overview for WORLDWRITES HOLDINGS LIMITED (07253213)
- Filing history for WORLDWRITES HOLDINGS LIMITED (07253213)
- People for WORLDWRITES HOLDINGS LIMITED (07253213)
- Charges for WORLDWRITES HOLDINGS LIMITED (07253213)
- More for WORLDWRITES HOLDINGS LIMITED (07253213)
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) |
---|---|---|---|
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 | |
26 May 2020 | MR04 | Satisfaction of charge 1 in full | |
11 May 2020 | PSC05 | Change of details for Royal Bank of Canada as a person with significant control on 6 April 2017 | |
22 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Guy Anthony Naggar on 8 October 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
28 Mar 2018 | CH01 | Director's details changed for Mr Kevin Allan Jones on 26 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 27 March 2018 | |
17 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Aug 2017 | TM01 | Termination of appointment of Charles Desmond Harman as a director on 26 April 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
11 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | SH20 | Statement by Directors | |
26 Apr 2017 | SH19 |
Statement of capital on 26 April 2017
|
|
26 Apr 2017 | CAP-SS | Solvency Statement dated 25/04/17 | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 October 2016
|
|
17 Dec 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Aug 2016 | AP01 | Appointment of Mr Kevin Allan Jones as a director on 3 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
31 Mar 2016 | AP01 | Appointment of Mr Guy Anthony Naggar as a director on 29 April 2014 | |
31 Mar 2016 | TM02 | Termination of appointment of Philip Edward Skerrett as a secretary on 31 March 2016 |