Advanced company searchLink opens in new window

WORLDWIDE REAL ESTATE UK LTD

Company number 06457294

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)
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
08 Nov 2019 PSC02 Notification of Aglomex Lp as a person with significant control on 8 November 2019
08 Nov 2019 PSC07 Cessation of Fabio Borrelli as a person with significant control on 8 November 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
07 Nov 2019 CH01 Director's details changed for Mr Michele Scognamiglio on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from 31 Southampton Row Holborn London WC1B 5HJ England to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 7 November 2019
07 Nov 2019 AP01 Appointment of Mr Michele Scognamiglio as a director on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Fabio Borrelli as a director on 7 November 2019
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 2
  • EUR 675,000
09 Jun 2019 AA Micro company accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
02 May 2019 AD02 Register inspection address has been changed from 29 Welbeck Street First Floor London W1G 8DA England to 31 Southampton Row London WC1B 5HJ
01 Jun 2018 AD01 Registered office address changed from 29 Welbeck Street First Floor London W1G 8DA England to 31 Southampton Row Holborn London WC1B 5HJ on 1 June 2018
18 May 2018 AA Micro company accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
13 Apr 2018 TM01 Termination of appointment of Eugenia Rotaru as a director on 13 April 2018
13 Apr 2018 AP01 Appointment of Mr Fabio Borrelli as a director on 13 April 2018
31 May 2017 AA Micro company accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
08 May 2017 AD02 Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
26 Apr 2016 TM02 Termination of appointment of B&B Corporation Services Limited as a secretary on 5 January 2016
06 Jan 2016 AD01 Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016
23 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2