AROUND THE WORD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to Calder & Co 30 Orange Street London WC2H 7HF on 2025-04-29 |
29/04/2529 April 2025 | Director's details changed for Rada Petrovic on 2025-04-29 |
29/04/2529 April 2025 | Change of details for Rada Petrovic as a person with significant control on 2025-04-29 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-08 with updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
01/06/231 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
20/01/2320 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/11/204 November 2020 | APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED |
04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM |
04/11/204 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RADA PETROVIC / 04/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019 |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RADA PETROVIC / 20/09/2016 |
22/02/1622 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
15/02/1315 February 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
08/02/138 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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