- Company Overview for WORLD TECH LEGAL LIMITED (12580954)
- Filing history for WORLD TECH LEGAL LIMITED (12580954)
- People for WORLD TECH LEGAL LIMITED (12580954)
- More for WORLD TECH LEGAL LIMITED (12580954)
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) |
---|---|---|---|
27 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
05 May 2024 | MA | Memorandum and Articles of Association | |
05 May 2024 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
08 Apr 2024 | TM01 | Termination of appointment of Timothy John Reimers as a director on 4 April 2024 | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Bryan Jarrod Shaw as a director on 2 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Miss Caroline Urban as a director on 15 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to C/O Mbm Commercial Llp Green Park House 15 Stratton Street London W1J 8LQ on 2 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Green Park House 15 Stratton Street London W1J 8LQ on 1 November 2022 | |
21 Jun 2022 | AP01 | Appointment of Dr Rodolfo Fernández-Cuellas as a director on 17 June 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
28 Sep 2021 | RP04AP01 | Second filing for the appointment of Mr Timothy John Reimers as a director | |
20 Aug 2021 | AP01 | Appointment of Mr Dominic Conlon as a director on 20 August 2021 | |
06 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
02 Aug 2021 | PSC05 | Change of details for Mbm Commercial Llp as a person with significant control on 2 August 2021 | |
21 Jul 2021 | AP01 |
Appointment of Mr Timothy John Reimers as a director on 20 July 2021
|
|
06 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 5 Albany Courtyard London W1J 0HF United Kingdom to Lansdowne House 57 Berkeley Square London W1J 6ER on 2 June 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
01 Oct 2020 | MA | Memorandum and Articles of Association | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | NEWINC | Incorporation |