THE WORLDNESS LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Registered office address changed from PO Box 4385 10823045: Companies House Default Address Cardiff CF14 8LH to Unit 6 Queens Yard White Post Lane London England E9 5EN on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2020-06-30

View Document

14/02/2214 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-12-12

View Document

04/02/224 February 2022 Second filing of a statement of capital following an allotment of shares on 2020-07-21

View Document

04/02/224 February 2022 Second filing of a statement of capital following an allotment of shares on 2020-04-04

View Document

04/02/224 February 2022 Second filing of a statement of capital following an allotment of shares on 2020-09-01

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-06-15 with updates

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

04/05/214 May 2021 Statement of capital following an allotment of shares on 2020-09-01

View Document

28/04/2128 April 2021 Statement of capital following an allotment of shares on 2020-04-04

View Document

28/04/2128 April 2021 Statement of capital following an allotment of shares on 2020-07-21

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 108.01

View Document

31/12/1931 December 2019 21/12/19 STATEMENT OF CAPITAL GBP 106.93

View Document

31/12/1931 December 2019 Statement of capital following an allotment of shares on 2019-12-12

View Document

31/12/1931 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 106.28

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

04/09/194 September 2019 04/09/19 STATEMENT OF CAPITAL GBP 105.47

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

04/09/194 September 2019 13/06/19 STATEMENT OF CAPITAL GBP 104.23

View Document

04/09/194 September 2019 19/07/19 STATEMENT OF CAPITAL GBP 104.7

View Document

04/09/194 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 104.79

View Document

02/07/192 July 2019 SUB-DIVISION 16/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 102.73

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MAIRA FERNANDA CANETE-RAMOS / 26/06/2019

View Document

26/06/1926 June 2019 05/02/19 STATEMENT OF CAPITAL GBP 101.6

View Document

26/06/1926 June 2019 21/12/18 STATEMENT OF CAPITAL GBP 100.8

View Document

14/05/1914 May 2019 First Gazette notice for compulsory strike-off

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 46 CASTELLAIN MANSIONS CASTELLAIN ROAD LONDON W9 1HA UNITED KINGDOM

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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