- Company Overview for WIDOPAN LIMITED (07477621)
- Filing history for WIDOPAN LIMITED (07477621)
- People for WIDOPAN LIMITED (07477621)
- Charges for WIDOPAN LIMITED (07477621)
- More for WIDOPAN LIMITED (07477621)
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) |
---|---|---|---|
26 Mar 2019 | CH01 | Director's details changed for Mr Matthew Adair on 26 March 2019 | |
26 Mar 2019 | PSC01 | Notification of Lewis Adair as a person with significant control on 31 January 2019 | |
26 Mar 2019 | PSC07 | Cessation of Graham Ronald Martin as a person with significant control on 31 January 2019 | |
26 Mar 2019 | PSC01 | Notification of Matthew Adair as a person with significant control on 31 January 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Lewis Adair as a director on 31 January 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Matthew Adair as a director on 31 January 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Graham Ronald Martin as a director on 31 January 2019 | |
12 Feb 2019 | MR01 | Registration of charge 074776210001, created on 31 January 2019 | |
08 Feb 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 January 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
12 Oct 2018 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 115B Drysdale Street Hoxton London N1 6nd on 14 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Graham Ronald Martin on 13 July 2016 | |
12 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders |