WORLDS END PRODUCTIONS (LONDON) LTD
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-11-06 with no updates |
| 09/10/259 October 2025 New | Micro company accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-07-31 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 28/02/2428 February 2024 | Confirmation statement made on 2023-11-06 with no updates |
| 27/11/2327 November 2023 | Micro company accounts made up to 2023-07-31 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-07-31 |
| 04/04/224 April 2022 | Registered office address changed from 17 Grange Park Avenue London N21 2LP England to 86 86 Hampshire Road Royston Hertfordshire SG8 9FU on 2022-04-04 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 24/01/2224 January 2022 | Micro company accounts made up to 2021-07-31 |
| 09/11/219 November 2021 | Registered office address changed from 51 Westmeade Close Rosedale, Cheshunt Waltham Cross Hertfordshire EN7 6JR to 17 Grange Park Avenue London N21 2LP on 2021-11-09 |
| 17/06/1917 June 2019 | CURREXT FROM 31/03/2019 TO 31/07/2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/01/1826 January 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 1 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
| 07/12/177 December 2017 | COMPANY NAME CHANGED PQA BARNET LIMITED CERTIFICATE ISSUED ON 07/12/17 |
| 10/11/1710 November 2017 | DIRECTOR APPOINTED MRS XENIA MCGINLEY |
| 23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR XENIA MCGINLEY |
| 02/10/172 October 2017 | DIRECTOR APPOINTED MR WILLIAM MCGINLEY |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
| 02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS XENIA MCGINLEY / 01/10/2017 |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENIA MCGINLEY |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 24/01/1724 January 2017 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
| 06/11/166 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/06/154 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 04/06/154 June 2015 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
| 03/06/143 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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