Advanced company searchLink opens in new window

WORLDONE RESEARCH LIMITED

Company number 03983598

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)
03 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 3 January 2019
03 Jan 2019 PSC08 Notification of a person with significant control statement
02 Jan 2019 PSC07 Cessation of Peter Kirk as a person with significant control on 1 January 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 18/01/2019.
19 Dec 2018 MR04 Satisfaction of charge 7 in full
29 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
04 Dec 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
11 Nov 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 TM01 Termination of appointment of Jamie Michael Wright as a director on 30 September 2016
23 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 533,408
13 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AD01 Registered office address changed from Units 5-6 1st Floor Unity Wharf 13 Mill Street London SE1 2BH to 3 Murphy Street Floor 3 London SE1 7FP on 24 August 2015
03 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 533,408
06 Oct 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 533,408
31 Oct 2013 AP01 Appointment of Mr Jamie Michael Wright as a director
31 Oct 2013 TM02 Termination of appointment of Gerard Smith as a secretary
31 Oct 2013 TM01 Termination of appointment of Richard Hall as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
26 Mar 2013 MG01 Duplicate mortgage certificatecharge no:8
20 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
19 Mar 2013 MEM/ARTS Memorandum and Articles of Association
19 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association