WORLDWIDE RESOURCING LTD

Company Documents

DateDescription
06/12/246 December 2024 Appointment of Mr Jamal Ali as a director on 2024-07-01

View Document

06/12/246 December 2024 Termination of appointment of Raja Orangzaib Khan as a director on 2024-07-01

View Document

06/12/246 December 2024 Cessation of Raja Orangzaib Khan as a person with significant control on 2024-07-01

View Document

06/12/246 December 2024 Notification of Jamal Ali as a person with significant control on 2024-07-01

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 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

14/12/2114 December 2021 Change of details for Mr Kacper Andrzej Stabryla as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Registered office address changed from 20 Princes Street Slough SL1 1SB England to Baylis House Stoke Poges Lane Slough Berkshire SL1 3PB on 2021-12-14

View Document

14/06/2114 June 2021 Cessation of Zahoor Ahmed Qureshi as a person with significant control on 2021-06-13

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

13/06/2113 June 2021 Termination of appointment of Zahoor Ahmed Qureshi as a director on 2021-06-10

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM OFFICE SUITE NO 30 BAYLIS HOUSE STOKE POGES LANE SLOUGH BERKSHIRE SL1 3PB ENGLAND

View Document

07/03/217 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHOOR AHMED QURESHI

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR ZAHOOR AHMED QURESHI

View Document

07/03/217 March 2021 CESSATION OF ZAHIR AMIN AS A PSC

View Document

07/03/217 March 2021 APPOINTMENT TERMINATED, DIRECTOR ZAHIR AMIN

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

20/09/2020 September 2020 REGISTERED OFFICE CHANGED ON 20/09/2020 FROM 31 LAKE AVENUE SLOUGH SL1 3BY UNITED KINGDOM

View Document

07/02/207 February 2020 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