Advanced company searchLink opens in new window

WORM APP LTD.

Company number 09296666

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)
04 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Dec 2017 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to Level 22, 110 Bishopsgate Heron Tower London EC2N 4AY on 27 December 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Emi option scheme/investment agreement/converted loan amount/transfer of shares 03/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 AD01 Registered office address changed from C/O Jag Shaw Baker, Berners House, 47-48 Berners Street London W1T 3NF England to 1 Primrose Street London EC2A 2EX on 13 October 2017
13 Oct 2017 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to C/O Jag Shaw Baker, Berners House, 47-48 Berners Street London W1T 3NF on 13 October 2017
13 Oct 2017 AP04 Appointment of Eriska Secretaries Limited as a secretary on 6 October 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,928.40
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,808.40
03 Jul 2017 TM01 Termination of appointment of Samuel Joseph Cropper as a director on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Samuel Joseph Cropper as a director on 3 July 2017
26 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,430.60
26 May 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,289.60
27 Apr 2017 MA Memorandum and Articles of Association
16 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
05 Nov 2016 CH01 Director's details changed for Mr James Tallantyre on 5 November 2016
21 Oct 2016 AP01 Appointment of Mr Samuel Joseph Cropper as a director on 1 September 2016
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2,000,000
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,999,800
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,999,600
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,407,600
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 715,800
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 577,600
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 179,600
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 59,800