- Company Overview for WORLD ECONOMICS LIMITED (01854583)
- Filing history for WORLD ECONOMICS LIMITED (01854583)
- People for WORLD ECONOMICS LIMITED (01854583)
- Charges for WORLD ECONOMICS LIMITED (01854583)
- More for WORLD ECONOMICS LIMITED (01854583)
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) |
---|---|---|---|
26 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
19 May 2023 | PSC07 | Cessation of Michael John Waterson as a person with significant control on 25 April 2023 | |
19 May 2023 | PSC02 | Notification of Information Sciences Limited as a person with significant control on 25 April 2023 | |
05 Aug 2022 | AD01 | Registered office address changed from 5th Floor 64 North Row London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 5 August 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jan 2022 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT England to 5th Floor 64 North Row London W1K 7DA on 7 January 2022 | |
27 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
10 Feb 2021 | CH01 | Director's details changed for Mr Yann Waterson on 10 February 2021 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Aug 2019 | CH01 | Director's details changed for Mr Michael John Waterson on 26 July 2019 | |
04 Aug 2019 | CH01 | Director's details changed for Edmund Iorwerth Jones on 26 July 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 1 Ivory Square Plantation Wharf London SW11 3UE to First Floor 47-57 Marylebone Lane London W1U 2NT on 18 June 2019 | |
18 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |