WORLD OF ECOMMERCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Termination of appointment of Maryam Dilawaiz as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr Muhammad Waqas as a director on 2024-08-22

View Document

22/08/2422 August 2024 Notification of Muhammad Waqas as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Cessation of Maryam Dilawaiz as a person with significant control on 2024-08-22

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

17/03/2417 March 2024 Certificate of change of name

View Document

07/03/247 March 2024 Cessation of Ashfaq Ahmad as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Registered office address changed from Flat a 51 Bescot Road Walsall WS2 9AD England to 51 Bescot Road Walsall WS2 9AD on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Ashfaq Ahmad as a director on 2024-03-01

View Document

07/03/247 March 2024 Notification of Maryam Dilawaiz as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Appointment of Mrs Maryam Dilawaiz as a director on 2024-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/09/2030 September 2020 COMPANY NAME CHANGED SPECTER SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ASHFAQ AHMAD

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 48 BELMONT STREET STOCKPORT SK4 1QW UNITED KINGDOM

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 89-93 MANNINGHAM LANE BRADFORD BD1 3BN ENGLAND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR NAVEED AZHAR

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ASHFAQ AHMAD

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ASHFAQ AHMAD

View Document

12/01/1812 January 2018 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