WIC WORLDCOM INTERNATIONAL COMMUNICATIONS LTD

Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

17/07/1917 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS ROSE / 01/10/2018

View Document

10/10/1810 October 2018 CESSATION OF WIC WORLDCOM FINANCE LTD AS A PSC

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS NATAN ROSE / 01/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS NATAN ROSE / 01/08/2018

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROSE

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEGHAM AZATYAN

View Document

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

15/06/1115 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR. GEGHAM AZATYAN

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM FLAT3 12 WEST HEATH DRIVE LONDON NW11 7QH UNITED KINGDOM

View Document

11/03/1011 March 2010 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