WORLDSVIEW CONSULTING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Notification of Wendy Smith as a person with significant control on 2024-07-04

View Document

10/07/2410 July 2024 Cessation of Academy for Organisational Change (Pty) Ltd as a person with significant control on 2024-07-04

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Liezel Van Arkel as a director on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Craig Leslie Yeatman as a director on 2024-07-04

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/08/2321 August 2023 Director's details changed for Ms Liezel Van Arkel on 2023-08-12

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/08/196 August 2019 SECRETARY APPOINTED TALL HORSE CONSULTANCY SERVICES LTD

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY TALL HORSE ACCOUNTS LTD

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LIEZEL VAN ARKEL / 01/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

24/07/1824 July 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN SAVIN

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MS LIEZEL VAN ARKEL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY DAVIES

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MRS WENDY HELEN SMITH

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LESLIE YEATMAN / 01/07/2015

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/08/1317 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 SAIL ADDRESS CHANGED FROM: C/O TALL HORSE ACCOUNTS LTD 28 ANSELL GROVE CARSHALTON SURREY SM5 2BB UNITED KINGDOM

View Document

10/09/1210 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/09/1210 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TALL HORSE ACCOUNTS LTD / 01/07/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/12/1110 December 2011 REGISTERED OFFICE CHANGED ON 10/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1128 July 2011 SAIL ADDRESS CREATED

View Document

07/05/117 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT YEATMAN

View Document

12/03/1112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 CURRSHO FROM 30/06/2011 TO 31/01/2011

View Document

29/09/1029 September 2010 CORPORATE SECRETARY APPOINTED TALL HORSE ACCOUNTS LTD

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 15 WINDSOR PARK 50 WINDSOR AVENUE MERTON LONDON SW19 2TJ

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN GALLAGHER

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY HAYLEY CARTER

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR BRETT GEORGE YEATMAN

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LESLIE YEATMAN / 27/07/2010

View Document

19/09/1019 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLIFFORD SAVIN / 27/07/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE DAVIES / 27/07/2010

View Document

18/06/1018 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR SHIRLEY KNOBEL

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED ALAN CLIFFORD SAVIN

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED CRAIG LESLIE YEATMAN

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED WORLDSVIEW LIMITED CERTIFICATE ISSUED ON 19/11/08

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED SALLY ANNE DAVIES

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR SALLY DAVIES

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

27/07/0727 July 2007 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