Advanced company searchLink opens in new window

ID WORKSHOP LIMITED

Company number 09747428

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)
08 Sep 2016 TM01 Termination of appointment of Ali Naini as a director on 23 August 2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 25,059.34
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 22,976.01
21 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/01/2016
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 20,901
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
01 Mar 2016 SH02 Sub-division of shares on 27 January 2016
26 Feb 2016 AP01 Appointment of Mr Ali Naini as a director on 29 January 2016
08 Feb 2016 AP01 Appointment of Mr Samir Shah as a director on 29 January 2016
08 Feb 2016 AP01 Appointment of Mr Geoffrey Roland Pinch as a director on 29 January 2016
08 Feb 2016 TM01 Termination of appointment of Russell Granat as a director on 27 January 2016
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2015 AP01 Appointment of Mr Francis Gideon Fitzwalter Wright as a director on 19 October 2015
19 Oct 2015 AP01 Appointment of Mr Ian Richard Thomas as a director on 19 October 2015
19 Oct 2015 CERTNM Company name changed DDL186 LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
25 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-25
  • GBP 1