WOMENS WORLD LTD



Company Documents

DateDescription
29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
24/11/2024 November 2020 COMPANY NAME CHANGED HIBBA MINISTRIES CERTIFICATE ISSUED ON 24/11/20

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 218 TOLLGATE ROAD BECKTON LONDON E6 5YA

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MRS ADEDAYO BADIPE

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, SECRETARY TOPE KOLEOWO

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUSOLA OLURONKE ALABI

View Document

08/06/188 June 2018 CESSATION OF MORENIKE OLUBUKUNOLA AJAYI AS A PSC

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR MORENIKE AJAYI

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORENIKE OLUBUKUNOLA AJAYI

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
28/04/1628 April 2016 24/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
18/05/1518 May 2015 24/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
16/06/1416 June 2014 24/03/14 NO MEMBER LIST

View Document

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

View Accounts

Analyse these accounts
15/06/1315 June 2013 24/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 218 (RM12) TOLLGATE ROAD BECKTON LONDON E6 5YA

View Document

19/06/1219 June 2012 24/03/12 NO MEMBER LIST

View Document

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

View Accounts

Analyse these accounts
08/06/118 June 2011 24/03/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 24/03/10 NO MEMBER LIST

View Document



15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORENIKE OLBUKUNOLA AJAYI / 24/03/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUSOLA OLURONKE ALABI / 24/03/2010

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: FREEDOM RD CENTRE LADYSMITH ROAD PLAISTOW LONDON E16 4NR

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM FREEDOM RD CENTRE LADYSMITH ROAD PLAISTOW LONDON E16 4NR

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

29/06/0929 June 2009 DIRECTOR RESIGNED OLADIPUPO ODULELE

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR OLADIPUPO ODULELE

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0618 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 24/03/05;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/03/05

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/032 April 2003 ANNUAL RETURN MADE UP TO 24/03/03;SECRETARY'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 ANNUAL RETURN MADE UP TO 24/03/03

View Document

01/04/031 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED WOMEN'S PROJECT LIMITED CERTIFICATE ISSUED ON 20/03/03; RESOLUTION PASSED ON 06/12/02

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED WOMEN'S PROJECT LIMITED CERTIFICATE ISSUED ON 20/03/03

View Document

29/04/0229 April 2002 ANNUAL RETURN MADE UP TO 29/03/02;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 ANNUAL RETURN MADE UP TO 29/03/02

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 29/03/01;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 29/03/01

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 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