WORLD SCIENCE COLLABORATIVE LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Director's details changed for Dr Athar Osama on 2025-10-14 |
| 14/10/2514 October 2025 New | Registered office address changed from 1 Heath Drive Shirley Solihull B90 4DN England to Duke House 15 Seymour Street the Royal Arsenal London SE18 6SX on 2025-10-14 |
| 13/10/2513 October 2025 New | Termination of appointment of Siraj Ahmed Shaikh as a director on 2025-10-13 |
| 09/10/259 October 2025 New | Registered office address changed from C/O Windyridge Amberley Stroud GL5 5AA England to 1 Heath Drive Shirley Solihull B90 4DN on 2025-10-09 |
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 31/07/2431 July 2024 | Director's details changed for Dr Athar Osama on 2024-07-31 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 20/06/2420 June 2024 | Termination of appointment of Asim Rehman as a director on 2024-06-20 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 04/10/234 October 2023 | Withdrawal of a person with significant control statement on 2023-10-04 |
| 04/10/234 October 2023 | Notification of Athar Osama as a person with significant control on 2023-10-04 |
| 25/09/2325 September 2023 | Director's details changed for Dr Asim Rehman on 2023-09-25 |
| 29/07/2329 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/05/2310 May 2023 | Appointment of Dr Siraj Ahmed Shaikh as a director on 2023-05-10 |
| 10/05/2310 May 2023 | Appointment of Dr Asim Rehman as a director on 2023-05-10 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 28/07/2128 July 2021 | Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 2021-07-28 |
| 13/01/2113 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM THE STABLES MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 30/09/1930 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 16/10/1816 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM NEWLYN SHINFIELD ROAD READING RG2 9BE UNITED KINGDOM |
| 25/09/1825 September 2018 | DISS40 (DISS40(SOAD)) |
| 11/09/1811 September 2018 | FIRST GAZETTE |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 01/12/161 December 2016 | ADOPT ARTICLES 30/10/2016 |
| 10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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