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)
21 Feb 2019 AD02 Register inspection address has been changed to Arclite House Century Road Peatmoor Swindon SN5 5YN
21 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
31 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2019 AP01 Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 6 December 2018
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 23,498,584.842946
22 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 20,498,584.839042
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1,157,642.575998
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,157,642.541423
20 Dec 2018 AP01 Appointment of Mr Scott Leach as a director on 8 December 2018
20 Dec 2018 SH02 Sub-division of shares on 6 December 2018
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 8,000,000.00095
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 05/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 SH10 Particulars of variation of rights attached to shares
18 Dec 2018 SH08 Change of share class name or designation
15 Nov 2018 AP01 Appointment of Mr Cyril David Marc Patrick Molitor as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Jane Louise Haxby as a director on 15 November 2018
15 Nov 2018 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 November 2018
15 Nov 2018 PSC01 Notification of Cyril Molitor as a person with significant control on 15 November 2018
15 Nov 2018 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 15 November 2018
09 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-09
  • GBP 1