WORLD CORE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Dr Lylah Hill as a person with significant control on 2025-07-01

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

17/07/2517 July 2025 NewNotification of Ramon Hill as a person with significant control on 2025-07-01

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Registered office address changed from Suite 45 95 Mortimer Street London W1W 7GB England to Silverstream House 4th Floor 45 Fitzroy Street London W1T 6EB on 2024-05-10

View Document

18/04/2418 April 2024 Termination of appointment of Jackie Devenport as a director on 2024-04-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Termination of appointment of Ramon Hill as a director on 2023-11-01

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/08/238 August 2023 Appointment of Dr Lylah Hill as a director on 2023-08-01

View Document

08/08/238 August 2023 Termination of appointment of Lylah Rajput as a director on 2023-08-01

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Director's details changed for Dr Liala Rajput on 2023-07-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-04-09 with updates

View Document

26/07/2326 July 2023 Change of details for Dr Layla Hill as a person with significant control on 2023-07-26

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-01-31

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Change of details for Dr Liala Rajput as a person with significant control on 2022-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Notification of Liala Rajput as a person with significant control on 2021-06-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

01/07/211 July 2021 Cessation of Ramon Hill as a person with significant control on 2021-06-28

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED DR LIALA RAJPUT

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMON HILL

View Document

09/01/219 January 2021 CESSATION OF JACKIE DAVENPORT AS A PSC

View Document

07/01/217 January 2021 DIRECTOR APPOINTED LORD RAMON HILL

View Document

06/01/216 January 2021 CESSATION OF BRADLEY HILL AS A PSC

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKIE DAVENPORT

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM FLAT 403, EBB COURT, 1 ALBERT BASIN WAY LONDON LONDON E16 2QN ENGLAND

View Document

09/04/209 April 2020 DIRECTOR APPOINTED JACKIE DEVENPORT

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HILL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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