Advanced company searchLink opens in new window

WRIST HOLDING UK LIMITED

Company number 07604840

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)
29 Aug 2018 AD01 Registered office address changed from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL on 29 August 2018
25 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
04 Apr 2018 SH14 Redenomination of shares. Statement of capital 1 March 2018
  • GBP 3,723,908
  • USD 15,253,791
14 Mar 2018 SH19 Statement of capital on 14 March 2018
  • GBP 3,723,908
13 Mar 2018 SH20 Statement by Directors
13 Mar 2018 CAP-SS Solvency Statement dated 01/03/18
13 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
08 Mar 2018 PSC08 Notification of a person with significant control statement
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
02 Jan 2018 AD01 Registered office address changed from St Edwards Court London Road Romford Essex RM7 9QD United Kingdom to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH on 2 January 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2016
  • GBP 14,807,780.00
05 Jul 2016 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 4 July 2016
05 Jul 2016 AD01 Registered office address changed from C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH to St Edwards Court London Road Romford Essex RM7 9QD on 5 July 2016
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 14,807,780
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016.
27 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-13
27 Jun 2016 CONNOT Change of name notice
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4,500,002
04 Mar 2016 MR01 Registration of charge 076048400003, created on 29 February 2016
02 Oct 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,500,002
26 Sep 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 TM01 Termination of appointment of Morten Lund as a director on 11 September 2014