WORLDS QUESTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Termination of appointment of Janis Lacplesis as a director on 2023-06-16

View Document

19/06/2319 June 2023 Registered office address changed from 34 Sunningdale Drive Daventry NN11 4NZ England to 89 Fleet Street London EC4Y 1DH on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr William Greenwood as a director on 2023-06-16

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Notification of William Greenwood as a person with significant control on 2023-06-16

View Document

19/06/2319 June 2023 Cessation of Janis Lacplesis as a person with significant control on 2023-06-16

View Document

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

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

23/10/2123 October 2021 Director's details changed for Mr Janis Lacplesis on 2021-10-20

View Document

23/10/2123 October 2021 Registered office address changed from 13 Melliss Avenue Richmond TW9 4BQ England to 34 Sunningdale Drive Daventry NN11 4NZ on 2021-10-23

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

20/03/2120 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR JANIS LACPLESIS / 28/05/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 26 HOLLEY ROAD LONDON W3 7TS ENGLAND

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JANIS LACPLESIS / 28/05/2019

View Document

08/04/198 April 2019 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