Advanced company searchLink opens in new window

WOKEN HOLDINGS LIMITED

Company number 09400395

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)
22 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
18 Oct 2024 AD01 Registered office address changed from 4D Printing House Yard Hackney Road London E2 7PR England to 10E Printing House Yard Hackney Road London E2 7PR on 18 October 2024
17 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
27 Oct 2023 SH02 Sub-division of shares on 13 October 2023
27 Oct 2023 SH02 Sub-division of shares on 13 October 2023
27 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 13/10/2023
06 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
26 Nov 2021 AD01 Registered office address changed from Studio 308, Netil House 1 Westgate Street London E8 3RL United Kingdom to 4D Printing House Yard Hackney Road London E2 7PR on 26 November 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
21 Jan 2021 CH01 Director's details changed for Mr Dominic Harrison Bastyra on 20 January 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
27 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
21 Jan 2019 CH01 Director's details changed for Mr Gerhardus Arnold Hattingh on 1 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
16 Nov 2018 TM01 Termination of appointment of David Goulding as a director on 20 August 2018
25 Sep 2018 SH06 Cancellation of shares. Statement of capital on 20 August 2018
  • GBP 188
25 Sep 2018 SH03 Purchase of own shares.
09 Aug 2018 AP01 Appointment of Mr David Anthony Bass as a director on 9 August 2018