WORLDBASICS CAPITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from Paulton House Old Mills Paulton Bristol BS39 7SX England to 28 Delaware Road Coventry CV3 6LX on 2025-09-17

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Walter Ceglia on 2025-07-06

View Document

08/08/258 August 2025 NewChange of details for Mr Walter Ceglia as a person with significant control on 2025-07-06

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Sebastien Laurent Emmanuel Buhour on 2025-07-06

View Document

01/08/251 August 2025 NewNotification of Wbc Top Ltd as a person with significant control on 2025-07-28

View Document

01/08/251 August 2025 NewCessation of Worldbasics & Cos Ltd as a person with significant control on 2025-07-28

View Document

18/07/2518 July 2025 Satisfaction of charge 096740820001 in full

View Document

18/07/2518 July 2025 Satisfaction of charge 096740820002 in full

View Document

18/07/2518 July 2025 Satisfaction of charge 096740820004 in full

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Registration of charge 096740820005, created on 2021-07-29

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

16/07/2116 July 2021 Change of details for Mr Walter Ceglia as a person with significant control on 2021-07-13

View Document

16/07/2116 July 2021 Director's details changed for Mr Walter Ceglia on 2021-07-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM SOMER VALLEY ENTERPRISE PARK OLD MILLS PAULTON BRISTOL BS39 7SX ENGLAND

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096740820004

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096740820003

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 PREVSHO FROM 31/07/2017 TO 30/04/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096740820002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM 14 ALDERMAN WAY WESTON UNDER WETHERLEY LEAMINGTON SPA WARWICKSHIRE CV33 9GB UNITED KINGDOM

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096740820001

View Document

07/07/157 July 2015 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