WORLD MAKERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Appointment of Mr Curtis Urbanowicz as a director on 2023-10-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

15/05/2315 May 2023 Change of details for Mr James Alexander Basil Thompson as a person with significant control on 2023-03-14

View Document

15/05/2315 May 2023 Change of details for Makers Fund Ii Company Limited as a person with significant control on 2023-03-14

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

12/05/2312 May 2023 Change of details for Mr James Alexander Basil Thompson as a person with significant control on 2023-03-14

View Document

11/05/2311 May 2023 Notification of Makers Fund Ii Company Limited as a person with significant control on 2023-03-14

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2021-05-26

View Document

06/03/236 March 2023 Change of details for Mr James Alexander Basil Thompson as a person with significant control on 2021-05-26

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

02/08/212 August 2021 Cessation of Automaton Innovations Limited as a person with significant control on 2021-03-29

View Document

10/07/2110 July 2021 Change of share class name or designation

View Document

30/06/2130 June 2021 Appointment of Mr Herman Narula as a director on 2021-05-26

View Document

21/06/2121 June 2021 Appointment of Mr Archibald Stonehill as a director on 2021-05-26

View Document

20/06/2120 June 2021 Termination of appointment of Joel Mills as a director on 2021-05-25

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Termination of appointment of Oliver Richard Hodge as a director on 2021-05-26

View Document

20/06/2120 June 2021 Termination of appointment of Shivam Mistry as a director on 2021-05-26

View Document

20/06/2120 June 2021 Termination of appointment of Jordan Rhys Fox as a director on 2021-05-26

View Document

19/06/2119 June 2021 Sub-division of shares on 2021-05-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 4 GEE'S COURT ST CHRISTOPHER'S PLACE LONDON W1U 1JD ENGLAND

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 SECRETARY APPOINTED MR ANDREW JAMES THOMPSON

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER BASIL THOMPSON

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR JORDAN RHYS FOX

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR OLIVER RICHARD HODGE

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR JOEL MILLS

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR SHIVAM MISTRY

View Document

20/03/2020 March 2020 CURRSHO FROM 31/07/2020 TO 31/05/2020

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATON INNOVATIONS LIMITED

View Document

20/03/2020 March 2020 CESSATION OF JAMES ALEXANDER BASIL THOMPSON AS A PSC

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR JAMES ALEXANDER BASIL THOMPSON

View Document

25/07/1925 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information