- Company Overview for THE WORDS K.K. LTD (09810141)
- Filing history for THE WORDS K.K. LTD (09810141)
- People for THE WORDS K.K. LTD (09810141)
- More for THE WORDS K.K. LTD (09810141)
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 2025 | PSC01 | Notification of Tiwari Sujit as a person with significant control on 9 April 2025 | |
09 Apr 2025 | AP04 | Appointment of Vista Advisory Ltd as a secretary on 9 April 2025 | |
11 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
25 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Dec 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
24 Jul 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Ms Katarzyna Kazmierczak on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Ms Katarzyna Kazmierczak on 24 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Ms Katarzyna Kazmierczak as a person with significant control on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 2nd Floor 40 Tooting High Street Tooting Broadway London SW17 0RG United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 24 July 2019 | |
07 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
31 Mar 2017 | AA | Micro company accounts made up to 31 October 2016 |