Advanced company searchLink opens in new window

MY WORLD TRADEMARKS (LONDON) LTD

Company number 10199180

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)
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