- 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) |
---|---|---|---|
09 Aug 2018 | AP01 | Appointment of Mr Gerhardus Arnold Hattingh as a director on 9 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Thomas William Stanford as a director on 9 August 2018 | |
09 Aug 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 July 2018 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | CONNOT | Change of name notice | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
28 Dec 2017 | SH08 | Change of share class name or designation | |
28 Dec 2017 | SH08 | Change of share class name or designation | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | AD01 | Registered office address changed from 1E Mentmore Terrace London E8 3DQ England to Studio 308, Netil House 1 Westgate Street London E8 3RL on 25 September 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Ryan Bret Schinman as a director on 1 June 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of David Robert Weiswasser as a director on 1 June 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW United Kingdom to 1E Mentmore Terrace London E8 3DQ on 13 December 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
14 Dec 2015 | SH08 | Change of share class name or designation | |
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 September 2015
|
|
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|