Advanced company searchLink opens in new window

WORLD MICROFILMS PUBLICATIONS LIMITED

Company number 00941113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120.00
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
  • RES12 ‐ Resolution of varying share rights or name