- Company Overview for WORLDAWARE HOLDINGS LIMITED (SC086069)
- Filing history for WORLDAWARE HOLDINGS LIMITED (SC086069)
- People for WORLDAWARE HOLDINGS LIMITED (SC086069)
- Charges for WORLDAWARE HOLDINGS LIMITED (SC086069)
- More for WORLDAWARE HOLDINGS LIMITED (SC086069)
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) |
---|---|---|---|
31 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
19 Oct 2018 | AD01 | Registered office address changed from C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP to 94 C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh EH6 6JH on 19 October 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 31 July 2018 | |
25 Jun 2018 | CERTNM |
Company name changed RED24 LIMITED\certificate issued on 25/06/18
|
|
29 Mar 2018 | TM01 | Termination of appointment of John Michael Rose as a director on 28 March 2018 | |
22 Jan 2018 | PSC02 | Notification of Ijet International Inc as a person with significant control on 15 December 2016 | |
09 Jan 2018 | AP01 | Appointment of Mr Maldwyn Stephen Henry Worsley-Tonks as a director on 28 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
30 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
18 May 2017 | MA | Memorandum and Articles of Association | |
27 Feb 2017 | AD01 | Registered office address changed from Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP on 27 February 2017 | |
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | MAR | Re-registration of Memorandum and Articles | |
04 Jan 2017 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
04 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | RR02 | Re-registration from a public company to a private limited company | |
04 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | TM01 | Termination of appointment of Lorraine Anne Adlam as a director on 15 December 2016 | |
21 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 15 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Simon Anthony Richards as a director on 15 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of John Edward Abraham Mocatta as a director on 15 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of John Michael Brigg as a director on 15 December 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of John Edward Abraham Mocatta as a secretary on 15 December 2016 |