WORLD MICROFILMS PUBLICATIONS LIMITED
Company number 00941113
- Company Overview for WORLD MICROFILMS PUBLICATIONS LIMITED (00941113)
- Filing history for WORLD MICROFILMS PUBLICATIONS LIMITED (00941113)
- People for WORLD MICROFILMS PUBLICATIONS LIMITED (00941113)
- Charges for WORLD MICROFILMS PUBLICATIONS LIMITED (00941113)
- More for WORLD MICROFILMS PUBLICATIONS LIMITED (00941113)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
28 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Aug 2019 | AA01 | Previous accounting period shortened from 25 November 2018 to 24 November 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
27 Jun 2019 | CH01 | Director's details changed for Mrs Rosalind Lilian Albert on 17 June 2019 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
07 Nov 2017 | AD01 | Registered office address changed from , 235 Old Marylebone Road, London, NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 7 November 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
26 Jun 2017 | PSC07 | Cessation of Stephen Charles Albert (Deceased) as a person with significant control on 9 January 2017 | |
26 Jun 2017 | PSC01 | Notification of Rosalind Lilian Albert as a person with significant control on 9 January 2017 | |
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
02 Feb 2017 | SH08 | Change of share class name or designation | |
02 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|