Advanced company searchLink opens in new window

WEDDINGLY LTD

Company number 10312137

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)
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 1,261.22
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1,247.49
05 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2019 CH01 Director's details changed for Ms Ellena Spyrides on 11 November 2019
23 Aug 2019 CH01 Director's details changed for Mrs Asma Mirza on 23 August 2019
15 Aug 2019 AP01 Appointment of Mrs Asma Mirza as a director on 15 August 2019
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1,227.59
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 1,094.87
05 Jun 2019 AP01 Appointment of Mr Julian Robert Kelly as a director on 4 June 2019
23 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
03 Jan 2019 CH01 Director's details changed for Ms Ellena Spyrides on 2 January 2019
10 Oct 2018 AD01 Registered office address changed from Ashleys,Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY England to 5 Wheelers Yard, 87 High Street, Great Missenden, Bucks HP16 0AL on 10 October 2018
09 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with updates
17 Jan 2018 MA Memorandum and Articles of Association
15 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
10 Jan 2018 AD01 Registered office address changed from 82 Oaklands Lane Smallford St. Albans AL4 0HS England to Ashleys,Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 10 January 2018
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,052.63
14 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2017 PSC01 Notification of Ellena Spyrides as a person with significant control on 4 August 2016
22 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 1
02 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
04 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-04
  • GBP 1