- Company Overview for WRIST HOLDING UK LIMITED (07604840)
- Filing history for WRIST HOLDING UK LIMITED (07604840)
- People for WRIST HOLDING UK LIMITED (07604840)
- Charges for WRIST HOLDING UK LIMITED (07604840)
- More for WRIST HOLDING UK LIMITED (07604840)
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
|
|
14 Mar 2018 | SH19 |
Statement of capital on 14 March 2018
|
|
13 Mar 2018 | SH20 | Statement by Directors | |
13 Mar 2018 | CAP-SS | Solvency Statement dated 01/03/18 | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |