WHOLE WORLD IN MY HAND LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-02-23 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/03/1624 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/04/133 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/03/1221 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
11/03/1111 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SANDERCOMBE BURR / 01/01/2010 |
18/01/1018 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
27/02/0827 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
26/03/0726 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
23/03/0623 March 2006 | NEW SECRETARY APPOINTED |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: DUNN & ELLIS, 7 HIGH STREET PORTHMADOG GWYNEDD LL49 9LK |
23/03/0623 March 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
01/03/061 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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