WORLDS QUESTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Confirmation statement made on 2025-06-19 with no updates |
| 14/02/2514 February 2025 | Micro company accounts made up to 2024-04-30 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 12/02/2412 February 2024 | Micro company accounts made up to 2023-04-30 |
| 19/06/2319 June 2023 | Termination of appointment of Janis Lacplesis as a director on 2023-06-16 |
| 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 |
| 19/06/2319 June 2023 | Appointment of Mr William Greenwood as a director on 2023-06-16 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
| 19/06/2319 June 2023 | Notification of William Greenwood as a person with significant control on 2023-06-16 |
| 19/06/2319 June 2023 | Cessation of Janis Lacplesis as a person with significant control on 2023-06-16 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 10/04/2310 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 28/01/2328 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
| 23/10/2123 October 2021 | Director's details changed for Mr Janis Lacplesis on 2021-10-20 |
| 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 |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/03/2120 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JANIS LACPLESIS / 28/05/2019 |
| 20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 26 HOLLEY ROAD LONDON W3 7TS ENGLAND |
| 20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JANIS LACPLESIS / 28/05/2019 |
| 08/04/198 April 2019 | 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