- Company Overview for WWW HOLDING COMPANY LIMITED (05049626)
- Filing history for WWW HOLDING COMPANY LIMITED (05049626)
- People for WWW HOLDING COMPANY LIMITED (05049626)
- Charges for WWW HOLDING COMPANY LIMITED (05049626)
- More for WWW HOLDING COMPANY LIMITED (05049626)
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) |
---|---|---|---|
04 Mar 2014 | TM02 | Termination of appointment of Milind Kangle as a secretary | |
20 Dec 2013 | AR01 | Annual return made up to 30 November 2013 with full list of shareholders | |
05 Dec 2013 | AP01 | Appointment of Mr Aiadurai Sivasamy Premananthan as a director | |
19 Jun 2013 | AA | Group of companies' accounts made up to 29 February 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
12 Jun 2012 | AA | Group of companies' accounts made up to 28 February 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Mr Allirajah Subaskaran on 15 November 2011 | |
02 Feb 2012 | CH01 | Director's details changed for Mr Milind Purushottam Kangle on 15 November 2011 | |
02 Feb 2012 | CH03 | Secretary's details changed for Mr Milind Purushottam Kangle on 15 November 2011 | |
28 Dec 2011 | AD01 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 | |
10 May 2011 | AAMD | Amended group of companies' accounts made up to 28 February 2010 | |
09 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
01 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
31 Aug 2010 | AA | Group of companies' accounts made up to 28 February 2009 | |
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Allirajah Subaskaran on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Milind Purushottam Kangle on 1 October 2009 | |
31 Mar 2009 | AA | Group of companies' accounts made up to 29 February 2008 | |
18 Mar 2009 | 363a | Return made up to 30/11/08; full list of members | |
17 Mar 2009 | 288c | Director and secretary's change of particulars / milind kangle / 01/03/2008 | |
17 Mar 2009 | 288c | Director's change of particulars / allirajah subaskaran / 01/03/2008 |