- Company Overview for MY WORLD TRADEMARKS (LONDON) LTD (10199180)
- Filing history for MY WORLD TRADEMARKS (LONDON) LTD (10199180)
- People for MY WORLD TRADEMARKS (LONDON) LTD (10199180)
- More for MY WORLD TRADEMARKS (LONDON) LTD (10199180)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
18 Oct 2020 | AD01 | Registered office address changed from Santon House Ground Floor 53-55 Uxbridge Road London W5 5SA to 31 Bond Street London W5 5AS on 18 October 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
25 Jun 2018 | PSC01 | Notification of Vanita Wadhawan as a person with significant control on 1 August 2017 | |
25 Jun 2018 | PSC04 | Change of details for Mr Vinay Bedi as a person with significant control on 1 August 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | PSC01 | Notification of Vinay Bedi as a person with significant control on 25 May 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2017 | AD01 | Registered office address changed from Unit 8a, Walpole Court Ealing Green London W5 5ED England to Santon House Ground Floor 53-55 Uxbridge Road London W5 5SA on 14 February 2017 |