Advanced company searchLink opens in new window

WORLDADVANCE LIMITED

Company number 05719819

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 28 February 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Jan 2021 AA Micro company accounts made up to 28 February 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
18 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
08 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
07 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Jun 2018 PSC04 Change of details for Hong Zhang as a person with significant control on 17 May 2018
04 Jun 2018 PSC04 Change of details for Mr Sheldon Henry Board as a person with significant control on 17 May 2018
04 Jun 2018 CH01 Director's details changed for Mr Sheldon Henry Board on 17 May 2018
04 Jun 2018 CH03 Secretary's details changed for Hong Zhang on 17 May 2018
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
09 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Jul 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Coast, 84 Royal Parade Eastbourne BN22 7AE on 6 July 2017
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
06 Dec 2016 CH01 Director's details changed for Mr Sheldon Henry Board on 5 December 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 Dec 2016 CH01 Director's details changed for Mr Sheldon Henry Board on 5 December 2016
06 Dec 2016 AD01 Registered office address changed from 60 Cotleigh Road West Hampstead London NW6 2NP to Chase Business Centre 39-41 Chase Side London N14 5BP on 6 December 2016