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)
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
  • GBP 260.44
08 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Loan by the co to dir to be approved 24/04/2017
26 Apr 2017 SH20 Statement by Directors
26 Apr 2017 SH19 Statement of capital on 26 April 2017
  • GBP 260.44
26 Apr 2017 CAP-SS Solvency Statement dated 25/04/17
26 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 25/04/2017
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 245.95
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
  • GBP 244.45
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