- Company Overview for WORDSFINANCE LTD (08313957)
- Filing history for WORDSFINANCE LTD (08313957)
- People for WORDSFINANCE LTD (08313957)
- More for WORDSFINANCE LTD (08313957)
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) |
---|---|---|---|
25 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
23 Aug 2016 | AP01 | Appointment of Mr Martin Samuel as a director on 23 August 2016 | |
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
23 Mar 2016 | CH01 | Director's details changed for Mrs Jane Elizabeth Samuel on 22 March 2016 | |
23 Mar 2016 | CH03 | Secretary's details changed for Mrs Jane Samuel on 22 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Martin Victor Samuel as a director on 22 March 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
17 Aug 2015 | AD01 | Registered office address changed from Park Corner Kithurst Park Storrington RH20 4JH to 6 Sydney Way Waterlooville Hampshire PO7 5FG on 17 August 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-11
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
30 Nov 2012 | NEWINC |
Incorporation
|