- Company Overview for 101 WAYS LIMITED (08477611)
- Filing history for 101 WAYS LIMITED (08477611)
- People for 101 WAYS LIMITED (08477611)
- Charges for 101 WAYS LIMITED (08477611)
- More for 101 WAYS LIMITED (08477611)
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) |
---|---|---|---|
01 Aug 2024 | MR01 | Registration of charge 084776110005, created on 26 July 2024 | |
10 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
12 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
22 May 2023 | MA | Memorandum and Articles of Association | |
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
06 May 2023 | MR04 | Satisfaction of charge 084776110002 in full | |
02 May 2023 | MR01 | Registration of charge 084776110004, created on 27 April 2023 | |
21 Feb 2023 | PSC07 | Cessation of Kelly Waters as a person with significant control on 2 February 2023 | |
21 Feb 2023 | PSC02 | Notification of 101 Ways Bidco Limited as a person with significant control on 2 February 2023 | |
14 Feb 2023 | AP01 | Appointment of Mr Zane Gambasin as a director on 2 February 2023 | |
13 Feb 2023 | MR01 | Registration of charge 084776110001, created on 2 February 2023 | |
13 Feb 2023 | MR01 | Registration of charge 084776110002, created on 2 February 2023 | |
13 Feb 2023 | MR01 | Registration of charge 084776110003, created on 2 February 2023 | |
09 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 2 February 2023
|
|
18 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
01 Mar 2021 | CH01 | Director's details changed for Mr Kelly Steven Waters on 1 March 2021 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2020 | AD01 | Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to 145 City Road London EC1V 1AZ on 6 November 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
07 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 |