CERTNM |
Company name changed myworld holdings LIMITEDcertificate issued on 30/04/24
filed on: 30th, April 2024
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Fri, 12th Apr 2024 director's details were changed
filed on: 12th, April 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Apr 2024
filed on: 12th, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Apr 2024. New Address: C/O Price & Accountants Ltd Wework, 3 Waterhouse Square, 138-142 Holborn London EC1N 2SW. Previous address: 40 Basinghall Street 9th Floor, Suite 9.10 London EC2V 5DE England
filed on: 3rd, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 13th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Mar 2024 director's details were changed
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Mar 2024 director's details were changed
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Mar 2024 - the day director's appointment was terminated
filed on: 12th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Mar 2024 new director was appointed.
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 2nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Mar 2023. New Address: 40 9th Floor, Suite 9.10 Basinghall Street London EC2V 5DE. Previous address: 3rd Floor, 40 Bank Street London E14 5NR England
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Mar 2023. New Address: 40 Basinghall Street 9th Floor, Suite 9.10 London EC2V 5DE. Previous address: 40 9th Floor, Suite 9.10 Basinghall Street London EC2V 5DE England
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 17th Nov 2020 - the day director's appointment was terminated
filed on: 18th, November 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 2nd Oct 2020 - the day secretary's appointment was terminated
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 28th Dec 2019
filed on: 16th, September 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 22nd Nov 2018
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Mon, 10th Feb 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Jun 2019 director's details were changed
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 14th May 2019 - the day secretary's appointment was terminated
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: 3rd Floor, 40 Bank Street London E14 5NR.
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Apr 2019 new director was appointed.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Apr 2019 new director was appointed.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Feb 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Jan 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 7th Jan 2019
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 5th Floor 10 Finsbury Square London EC2A 1AF.
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Nov 2018. New Address: 3rd Floor, 40 Bank Street London E14 5NR. Previous address: 40 3rd Floor Bank Street London E14 5NR England
filed on: 22nd, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Nov 2018. New Address: 40 3rd Floor Bank Street London E14 5NR. Previous address: 5th Floor, 10 Finsbury Square London EC2A 1AF United Kingdom
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2018
|
incorporation |
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Mon, 8th Jan 2018: 100.00 GBP
|
capital |
|