Advanced company searchLink opens in new window

ANOTHER WORD LIMITED

Company number 06674271

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)
14 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from Flat 13 Chroma Mansions Penny Brookes Street London E20 1BP England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 14 September 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
30 Aug 2016 AD01 Registered office address changed from Flat 11 Atlantic House 128 Albert Street London NW1 7NE to Flat 13 Chroma Mansions Penny Brookes Street London E20 1BP on 30 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 May 2016 CH01 Director's details changed for Mr Bruno Centofante on 26 April 2016
08 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
27 Jul 2015 AD01 Registered office address changed from 128 11 Atlantic House 128 Albert Street London NW1 7NE England to Flat 11 Atlantic House 128 Albert Street London NW1 7NE on 27 July 2015
02 Jun 2015 AD01 Registered office address changed from Flat 5 26 Rochester Place London NW1 9DF to 128 11 Atlantic House 128 Albert Street London NW1 7NE on 2 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Jan 2014 AD01 Registered office address changed from Unit 415 Omega Works 4 Roach Road London E3 2LX England on 13 January 2014
17 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
14 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for Mr Bruno Centofante on 31 December 2011
15 Aug 2012 TM02 Termination of appointment of Clink Secretarial Limited as a secretary
23 Apr 2012 AD01 Registered office address changed from 35 Hedsor House Ligonier Street London E2 7HG United Kingdom on 23 April 2012
06 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
02 Oct 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Feb 2011 CERTNM Company name changed 100PAPERBOATS LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
01 Nov 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders