Advanced company searchLink opens in new window

WORDEO LIMITED

Company number 08260710

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)
20 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 218,794.71
28 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 218,794.71
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adoption of shareholders agreement 21/10/2014
05 Jan 2015 CH01 Director's details changed for Mr Aaron Thomas Simpson on 19 October 2014
05 Jan 2015 CH03 Secretary's details changed for Mr Robert James Johnson on 19 October 2014
29 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 14/09/2014
18 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 211,937.8
18 Dec 2014 AD03 Register(s) moved to registered inspection location 20 St. James's Street London SW1A 1ES
18 Dec 2014 AD02 Register inspection address has been changed to 20 St. James's Street London SW1A 1ES
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 September 2014
  • GBP 213,297.80
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2014
04 Nov 2014 AP01 Appointment of Mr Duncan William Angus Stirling as a director on 16 May 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jul 2014 MR01 Registration of charge 082607100001, created on 24 June 2014
24 Feb 2014 TM01 Termination of appointment of David Bailey as a director
18 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 201,744.8
15 Nov 2013 CH01 Director's details changed for Mr David Simon Bailey on 25 October 2013
14 Nov 2013 AP03 Appointment of Mr Robert James Johnson as a secretary
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 201,744.80
04 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2013 AP01 Appointment of Sir Keith Edward Mills as a director
23 Jul 2013 AP01 Appointment of Mr Aaron Thomas Simpson as a director
13 May 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 120,219.80