Advanced company searchLink opens in new window

WSM COMMUNICATIONS GROUP LIMITED

Company number 05713083

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 Oct 2012 AD01 Registered office address changed from 33 King William House Kind William Street London EC4R 9AS United Kingdom on 11 October 2012
11 Oct 2012 AD01 Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 25 May 2010
  • GBP 1,030,881.80
27 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
24 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 13/04/2011
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 2,010,436.6
  • ANNOTATION SH01 was replaced on 23/04/2012 as it was not properly delivered.
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 1,030,882.2
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 1,030,882.2
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,030,882.2
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 1,030,882.2
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,030,882.2
  • ANNOTATION SH01 was replaced on 23/04/2012 as it was not properly delivered.
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 1,030,882.2
  • ANNOTATION SH01 was replaced on 23/04/2012 as it was not properly delivered.
25 Jul 2011 AA Accounts for a small company made up to 31 March 2011
20 May 2011 CERTNM Company name changed the contact group LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-04-13
20 May 2011 CONNOT Change of name notice
09 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a small company made up to 31 March 2010
25 May 2010 AD01 Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010
19 May 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
19 May 2010 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 742,598.9
04 Feb 2010 TM01 Termination of appointment of Iain Sanderson as a director
07 Aug 2009 AA Accounts for a small company made up to 31 March 2009
18 Mar 2009 363a Return made up to 17/02/09; full list of members
16 Jan 2009 88(2) Ad 06/01/09\gbp si 88236@0.1=8823.6\gbp ic 724543.8/733367.4\
23 Oct 2008 AA Accounts for a small company made up to 31 March 2008