Advanced company searchLink opens in new window

WORDLAND LIMITED

Company number 04900537

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
01 Mar 2024 AD01 Registered office address changed from Bridgewater House Counterslip Bristol BS1 6BX to 16 Churchill Way Cardiff CF10 2DX on 1 March 2024
25 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
17 May 2022 CH01 Director's details changed for Stefano Restelli on 17 May 2022
21 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
04 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 Sep 2015 CH01 Director's details changed for Gianpaolo Campisi on 1 March 2015
21 Sep 2015 CH03 Secretary's details changed for Gianpaolo Campisi on 1 March 2015
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Mar 2015 AD01 Registered office address changed from 8Th Floor Helmont House Churchill Way Cardiff CF10 2HE to Bridgewater House Counterslip Bristol BS1 6BX on 24 March 2015
23 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100