WLG WORLDWIDE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Second filing of Confirmation Statement dated 2025-01-06

View Document

20/05/2520 May 2025 Change of details for Mr William Leslie Goss as a person with significant control on 2024-04-08

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Amended micro company accounts made up to 2023-03-30

View Document

21/01/2521 January 2025 Director's details changed for Mr William Leslie Goss on 2024-07-09

View Document

21/01/2521 January 2025 Change of details for Mr William Leslie Goss as a person with significant control on 2024-07-09

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

09/07/249 July 2024 Registered office address changed from 5 High Street Oakington Cambridge CB24 3AG England to 3 Sheepwalk Cottage Oundle Road Elton PE8 6SE on 2024-07-09

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-03-30

View Document

08/04/248 April 2024 Termination of appointment of Nicola Goss as a director on 2024-04-08

View Document

08/04/248 April 2024 Cessation of Nicola Goss as a person with significant control on 2024-02-01

View Document

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

View Accounts

26/01/2426 January 2024 Director's details changed for Mrs Nicola Goss on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr William Leslie Goss as a person with significant control on 2024-01-26

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from 17a High Street High Street Histon Cambridge CB24 9JD England to 5 High Street Oakington Cambridge CB24 3AG on 2024-01-23

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/11/2321 November 2023 Director's details changed for Mr William Leslie Goss on 2023-08-01

View Document

20/10/2320 October 2023 Director's details changed for Mr William Leslie Goss on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 17a High Street High Street Histon Cambridge CB24 9JD on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr William Leslie Goss as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mrs Nicola Goss as a person with significant control on 2023-10-20

View Document

09/10/239 October 2023 Withdraw the company strike off application

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

07/09/237 September 2023 Registered office address changed from 17a High Street Histon Cambridge CB24 9JD England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr William Leslie Goss on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mrs Nicola Goss on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Mrs Nicola Goss as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Mr William Leslie Goss as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr William Leslie Goss on 2023-09-07

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Registered office address changed from Sheraton House Room 201C Castle Park Cambridge CB3 0AX England to 17a High Street Histon Cambridge CB24 9JD on 2022-04-01

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

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

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/197 January 2019 Incorporation

View Document

07/01/197 January 2019 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