- Company Overview for WOKEN HOLDINGS LIMITED (09400395)
- Filing history for WOKEN HOLDINGS LIMITED (09400395)
- People for WOKEN HOLDINGS LIMITED (09400395)
- More for WOKEN HOLDINGS LIMITED (09400395)
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
|
|
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
|
|
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
|
|
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 |