WORLDCOM GLOBAL LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

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

View Accounts

23/01/2423 January 2024 Change of details for Mrs Sofia Khowaja as a person with significant control on 2022-07-31

View Document

23/01/2423 January 2024 Cessation of Noman Khowaja as a person with significant control on 2022-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA KHOWAJA

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR NOMAN KHOWAJA / 31/07/2019

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM H A & CO ACCOUNTANTS REGAL COURT BUSINESS CENTRE 42-44 HIGH STREET SLOUGH SL1 1EL ENGLAND

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM TENBY PLACE 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR NOMAN KHOWAJA / 12/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOMAN KHOWAJA / 12/07/2017

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SOFIA KHOWAJA / 12/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR NOMAN KHOWAJA / 11/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SOFIA KHOWAJA / 17/06/2013

View Document

17/07/1417 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SOFIA KHOWAJA / 03/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NOMAN KHOWAJA / 03/06/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR SOFIA KHOWAJA

View Document

06/09/126 September 2012 SECRETARY APPOINTED MRS SOFIA KHOWAJA

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 62 AMERSHAM ROAD CAVERSHAM READING BERKSHIRE RG4 5NA UNITED KINGDOM

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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