ALTEREDWORLDS LIMITED

Company Documents

DateDescription
26/01/2026 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/12/1928 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM GILBERT

View Document

27/01/1827 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 103 GROUND FLOOR WIGHTMAN ROAD LONDON N4 1RJ

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / TROY CHRISTENSEN / 19/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CHARLES GILBERT / 19/04/2012

View Document

12/04/1212 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM GILBERT / 05/09/2011

View Document

18/04/1118 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM GILBERT / 21/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 DISS40 (DISS40(SOAD))

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TROY CHRISTENSEN / 04/04/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM GILBERT / 04/04/2009

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM GROUND FLOOR 103 WIGHTMAN ROAD LONDON N4 1RJ

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 6 BURGOYNE ROAD FLAT 3 LONDON N4 1AD

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 6 6C BURGOYNE ROAD LONDON N4 1AD

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 36B MARQUIS ROAD LONDON N4 3AP

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 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