Advanced company searchLink opens in new window

WORDMARKET INTERNATIONAL LTD

Company number 10206199

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
16 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
10 Aug 2020 PSC04 Change of details for Mr Geraint Dylan Davies as a person with significant control on 10 August 2020
10 Aug 2020 CH01 Director's details changed for Mr Geraint Dylan Davies on 10 August 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Jun 2017 CH01 Director's details changed for Mr Geraint Dylan Davies on 8 June 2017
02 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
11 Apr 2017 AP04 Appointment of March Mutual Secretarial Services Ltd as a secretary on 14 February 2017
11 Apr 2017 TM02 Termination of appointment of Allan David Frost as a secretary on 14 February 2017
11 Apr 2017 AD01 Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom to F25 Waterfront Studios 1 Dock Road London E16 1AH on 11 April 2017
12 Jul 2016 AA01 Current accounting period shortened from 31 May 2017 to 30 April 2017
14 Jun 2016 CH01 Director's details changed for Mr Dylan Davies on 14 June 2016
31 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-31
  • GBP 1