WORLD PROGRAMMING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

12/12/2412 December 2024 Statement of capital on 2024-12-12

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Resolutions

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

18/03/2418 March 2024 Appointment of Mr Raoul Kumar Maitra as a director on 2024-03-14

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2231 March 2022 Full accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

07/01/227 January 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registered office address changed from Osprey House Budds Lane Romsey Hampshire SO51 0HA to Imperial House Holly Walk Leamington Spa Warwickshire CV32 4JG on 2021-12-22

View Document

16/12/2116 December 2021 Cessation of Oliver Rathbone Robinson as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Kate Marshall as a secretary on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Martin David Jupp as a director on 2021-12-15

View Document

16/12/2116 December 2021 Appointment of Royston Jones as a director on 2021-12-15

View Document

16/12/2116 December 2021 Cessation of Martin David Jupp as a person with significant control on 2021-10-15

View Document

16/12/2116 December 2021 Cessation of Thomas Quarendon as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Notification of Altair Engineering Inc. as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Oliver Rathbone Robinson as a director on 2021-12-15

View Document

16/12/2116 December 2021 Appointment of James Scapa as a director on 2021-12-15

View Document

16/12/2116 December 2021 Appointment of Mahalingam Srikanth as a director on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Thomas Quarendon as a director on 2021-12-15

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RATHBONE ROBINSON / 14/02/2020

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1921 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 130.33

View Document

05/04/195 April 2019 CESSATION OF PETER QUARENDON AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER QUARENDON

View Document

05/04/195 April 2019 CESSATION OF SAMUEL NORMAN MANNING AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MANNING

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

09/01/199 January 2019 CURREXT FROM 29/03/2019 TO 31/03/2019

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER QUARENDON / 12/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RATHBONE ROBINSON / 12/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORMAN MANNING / 12/12/2016

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/165 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 214.2

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RATHBONE ROBINSON / 05/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL NORMAN MANNING / 05/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER QUARENDON / 05/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS QUARENDON / 05/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID JUPP / 05/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER QUARENDON / 05/02/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 ADOPT ARTICLES 05/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR THOMAS QUARENDON

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR MARTIN DAVID JUPP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM WORSLEY LODGE COMMON HILL BRAISHFIELD ROMSEY SO51 0QF

View Document

02/04/122 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY PETER QUARENDON

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MRS KATE MARSHALL

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RATHBONE ROBINSON / 01/10/2010

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 20/09/10 STATEMENT OF CAPITAL GBP 213.2

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER QUARENDON / 17/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RATHBONE ROBINSON / 17/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL NORMAN MANNING / 17/03/2010

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/0829 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED DR PETER QUARENDON

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY SAMUEL MANNING

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 COMPANY NAME CHANGED WORLD PROGRAMMING COMPANY LIMITE D CERTIFICATE ISSUED ON 04/05/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: LITTLE CROFT JERMYNS LANE AMPFIELD ROMSEY HAMPSHIRE SO51 0QA

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/02/026 February 2002 COMPANY NAME CHANGED 7 AUGUST 2000 LIMITED CERTIFICATE ISSUED ON 06/02/02

View Document

30/05/0130 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/09/004 September 2000 COMPANY NAME CHANGED MANAGEMENT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/09/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information