WORLD CREDIT LIMITED



Company Documents

DateDescription
04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

18/08/2318 August 2023 Change of details for F&a Hotels Limited as a person with significant control on 2018-11-01

View Document

07/08/237 August 2023 Notification of F&a Hotels Limited as a person with significant control on 2018-11-01

View Document

07/08/237 August 2023 Withdrawal of a person with significant control statement on 2023-08-07

View Document

15/04/2315 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
11/07/2111 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

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

View Accounts

Analyse these accounts
10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041356350006

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

16/11/1816 November 2018 ARTICLES OF ASSOCIATION

View Document

16/11/1816 November 2018 ALTER ARTICLES 01/11/2018

View Document

04/09/184 September 2018 CONSOLIDATION 02/08/18

View Document

16/08/1816 August 2018 ADOPT ARTICLES 02/08/2018

View Document

16/08/1816 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1816 August 2018 02/08/18 STATEMENT OF CAPITAL USD 100

View Document

16/08/1816 August 2018 02/06/18 STATEMENT OF CAPITAL GBP 76.00

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041356350005

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041356350004

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041356350003

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document



10/02/1210 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED ALIM AMIRALI JANMOHAMED

View Document

26/03/0926 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 OFFICER RESIGNING 27/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0513 June 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/04/024 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/015 March 2001 ALTER MEMORANDUM 04/01/01

View Document

04/01/014 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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