Advanced company searchLink opens in new window

WORLD PRESS FEDERATION UK LTD

Company number 13367383

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)
05 Feb 2025 AA Micro company accounts made up to 30 April 2024
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2024 RP05 Registered office address changed to PO Box 4385, 13367383 - Companies House Default Address, Cardiff, CF14 8LH on 12 July 2024
27 Jun 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
02 Feb 2024 AA Micro company accounts made up to 30 April 2023
14 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 April 2022
18 Jan 2023 PSC01 Notification of Vonley Augustus Joseph as a person with significant control on 17 January 2023
18 Jan 2023 PSC07 Cessation of Bob Farmer as a person with significant control on 17 January 2023
17 Jan 2023 TM01 Termination of appointment of Guzide Izal as a director on 17 January 2023
17 Jan 2023 TM02 Termination of appointment of Tugba Dursun as a secretary on 17 January 2023
17 Jan 2023 TM01 Termination of appointment of Tugba Dursun as a director on 17 January 2023
17 Jan 2023 AP01 Appointment of Mr Vonley Augustus Joseph as a director on 17 January 2023
06 Jun 2022 AD01 Registered office address changed from 35 Beech Road Littlehampton West Sussex BN17 5JA United Kingdom to 91 Hawthorn Road Bognor Regis PO21 2BE on 6 June 2022
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 12/07/2024 as the material was not properly delivered.
05 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
09 Nov 2021 TM01 Termination of appointment of Bob Farmer as a director on 27 October 2021
02 Sep 2021 CH01 Director's details changed for Mr Bob Farmer on 2 August 2021
31 Aug 2021 AD01 Registered office address changed from 58 Vale Road Portslade Brighton BN41 1GG United Kingdom to 35 Beech Road Littlehampton West Sussex BN17 5JA on 31 August 2021
17 Aug 2021 CH01 Director's details changed for Mr Bob Farmer on 17 August 2021
29 Apr 2021 NEWINC Incorporation