- Company Overview for WORLD CLOTHES HOLDINGS LIMITED (03226329)
- Filing history for WORLD CLOTHES HOLDINGS LIMITED (03226329)
- People for WORLD CLOTHES HOLDINGS LIMITED (03226329)
- Charges for WORLD CLOTHES HOLDINGS LIMITED (03226329)
- More for WORLD CLOTHES HOLDINGS LIMITED (03226329)
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) |
---|---|---|---|
25 Nov 2024 | AA | Unaudited abridged accounts made up to 30 March 2024 | |
04 Sep 2024 | AD01 | Registered office address changed from Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP England to Moose Accounting Studio 520 Green House, Custard Factory Gibb Street Birmingham West Midlands B9 4DP on 4 September 2024 | |
02 May 2024 | TM01 | Termination of appointment of John Christopher Richmond as a director on 1 February 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
15 Mar 2024 | PSC07 | Cessation of John Christopher Richmond as a person with significant control on 10 January 2024 | |
14 Dec 2023 | AA | Unaudited abridged accounts made up to 30 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
17 Dec 2022 | AA | Unaudited abridged accounts made up to 30 March 2022 | |
15 Dec 2022 | CH03 | Secretary's details changed for Mr Anthony Paul Yusuf on 1 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Anthony Paul Yusuf on 1 December 2022 | |
15 Dec 2022 | PSC04 | Change of details for Mr Anthony Paul Yusuf as a person with significant control on 1 December 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 5 Welby Close Maidenhead Berkshire SL6 3PY England to Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP on 20 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
26 May 2022 | CH01 | Director's details changed for John Christopher Richmond on 21 May 2022 | |
12 May 2022 | CH01 | Director's details changed for John Christopher Richmond on 9 May 2022 | |
18 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 30 March 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 30 March 2019 | |
01 Dec 2019 | AD01 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 5 Welby Close Maidenhead Berkshire SL6 3PY on 1 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |