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)
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
  • RES15 ‐ Change company name resolution on 2018-01-09
01 Feb 2018 CONNOT Change of name notice
23 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-09
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 143.00
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 93
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
  • GBP 93
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted