- Company Overview for WORLDCLAIM LIMITED (04370512)
- Filing history for WORLDCLAIM LIMITED (04370512)
- People for WORLDCLAIM LIMITED (04370512)
- Charges for WORLDCLAIM LIMITED (04370512)
- More for WORLDCLAIM LIMITED (04370512)
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 Jul 2024 | TM01 | Termination of appointment of Robert Nigel Harris as a director on 22 July 2024 | |
25 Jul 2024 | TM01 | Termination of appointment of Richard Michael Harris as a director on 22 July 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
25 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
20 Feb 2022 | PSC05 | Change of details for Cardinal Lysander Limited as a person with significant control on 20 February 2022 | |
20 Feb 2022 | PSC05 | Change of details for Cardinal Lysander Limited as a person with significant control on 2 March 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2021 | AD01 | Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Richard Michael Harris on 16 November 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ to 16 Hanover Square London W1S 1HT on 16 November 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Richard Michael Harris on 23 February 2016 |