Advanced company searchLink opens in new window

WOVEN SOLUTIONS GROUP LTD

Company number 11509135

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)
02 Nov 2020 TM01 Termination of appointment of Cyril David Marc Patrick Molitor as a director on 26 October 2020
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement 25/09/2020
15 Aug 2020 SH10 Particulars of variation of rights attached to shares
14 Aug 2020 SH08 Change of share class name or designation
14 Aug 2020 MA Memorandum and Articles of Association
14 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 31,063,975.05576
19 Jul 2020 PSC01 Notification of Jeffrey Wayne Greenberg as a person with significant control on 31 December 2018
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 17 February 2019
  • GBP 23,498,584.845128
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,057,642.540450
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2019
  • GBP 31,063,975.057735
05 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
27 May 2020 PSC07 Cessation of Cyril David Marc Patrick Molitor as a person with significant control on 14 October 2019
04 Apr 2020 MR01 Registration of charge 115091350001, created on 2 April 2020
19 Mar 2020 AP01 Appointment of Mr Charles Hall Janeway as a director on 19 March 2020
12 Feb 2020 AA Group of companies' accounts made up to 31 March 2019
17 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 June 2019
  • GBP 27,298,584.850704
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 31,063,975.057735
13 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 March 2019
14 Oct 2019 AP01 Appointment of Mr Timothy John Collins as a director on 14 October 2019
27 Sep 2019 TM01 Termination of appointment of Scott Leach as a director on 17 September 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 31,098,584.856278
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2020 and 12/06/2020
14 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 25 February 2019
25 Feb 2019 AD03 Register(s) moved to registered inspection location Arclite House Century Road Peatmoor Swindon SN5 5YN