WSMD2 LIMITED

Company Documents

DateDescription
04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 COMPANY NAME CHANGED KODU DIGITAL MARKETING LIMITED
CERTIFICATE ISSUED ON 02/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED CAPITAL BOXING LIMITED
CERTIFICATE ISSUED ON 26/04/13

View Document

26/04/1326 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
ONE BOW CHURCHYARD
LONDON
EC4M 9DQ
ENGLAND

View Document

05/09/125 September 2012 COMPANY NAME CHANGED CONSUMMO LIMITED
CERTIFICATE ISSUED ON 05/09/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/03/117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN SANDERSON

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
THE BOAT HOUSE
CRABTREE LANE
FULHAM
LONDON
SW6 6TY

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN RODERICK SANDERSON / 04/12/2009

View Document

12/04/1012 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 ADOPT ARTICLES 01/05/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM:
VICARAGE HOUSE
58-60 KENSINGTON CHURCH STREET
LONDON
W8 4DB

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM:
7 SPA ROAD
LONDON
SE16 3QQ

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED
CONTINENTAL SHELF 368 LIMITED
CERTIFICATE ISSUED ON 17/05/06

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company