Advanced company searchLink opens in new window

CWS MEDIA LIMITED

Company number 08764686

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)
09 Apr 2024 CERTNM Company name changed like it or lamp it LIMITED\certificate issued on 09/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-04
06 Apr 2024 AP01 Appointment of Mrs Cheryl Sheffield as a director on 6 April 2024
12 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
28 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
30 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
29 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
30 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
18 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
09 Nov 2018 CH01 Director's details changed for Mr William Sheffield on 9 November 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
02 Feb 2018 PSC04 Change of details for Mr William Sheffield as a person with significant control on 1 February 2018
02 Feb 2018 CH01 Director's details changed for Mr William Sheffield on 1 February 2018
02 Feb 2018 AD01 Registered office address changed from 42 Vincent Road Kingston upon Thames Surrey KT1 3HJ England to 230 Horton Road Datchet Slough SL3 9HL on 2 February 2018
06 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
06 Nov 2017 PSC01 Notification of William Sheffield as a person with significant control on 6 April 2016
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 11
28 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates