THE WORLD RELAY LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Change of details for Mr Daniel Joseph Bent as a person with significant control on 2020-03-19

View Document

06/08/246 August 2024 Registered office address changed from 40 Rockside View Matlock DE4 3GP England to 36 Whitecross Road Hereford HR4 0DG on 2024-08-06

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-10-31

View Document

30/07/2330 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/07/2015 July 2020 19/03/20 STATEMENT OF CAPITAL GBP 1

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JAMES MITCHELL HAY

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MITCHELL HAY

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL ROSS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 DIRECTOR APPOINTED MISS ANNABEL CLARE ROSS

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 53 BRAILSFORD ROAD LONDON SW2 2TB ENGLAND

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNIE ROSS

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, NO UPDATES

View Document

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information