WORLDNET GLOBAL COMMUNICATIONS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037355580003

View Document

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH SMITH

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BASSEM MASRI / 18/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: SUITE 11 HANOVER GATE MANSIONS PARK ROAD LONDON NW1 4SJ

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 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