- Company Overview for WOVEN SOLUTIONS GROUP LTD (11509135)
- Filing history for WOVEN SOLUTIONS GROUP LTD (11509135)
- People for WOVEN SOLUTIONS GROUP LTD (11509135)
- Charges for WOVEN SOLUTIONS GROUP LTD (11509135)
- Insolvency for WOVEN SOLUTIONS GROUP LTD (11509135)
- Registers for WOVEN SOLUTIONS GROUP LTD (11509135)
- More for WOVEN SOLUTIONS GROUP LTD (11509135)
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
|
|
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
|
|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2020
|
|
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
|
|
12 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 December 2018
|
|
12 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 October 2019
|
|
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
|
|
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
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
|
|
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 |