- Company Overview for WORMSER UK LIMITED (06454482)
- Filing history for WORMSER UK LIMITED (06454482)
- People for WORMSER UK LIMITED (06454482)
- Charges for WORMSER UK LIMITED (06454482)
- More for WORMSER UK LIMITED (06454482)
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) |
---|---|---|---|
29 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Mar 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
18 Nov 2021 | MR01 | Registration of charge 064544820004, created on 18 November 2021 | |
17 Nov 2021 | MR04 | Satisfaction of charge 064544820003 in full | |
17 Nov 2021 | MR04 | Satisfaction of charge 064544820002 in full | |
27 Aug 2021 | AP01 | Appointment of Joanne Ardern as a director on 26 August 2021 | |
14 Jun 2021 | PSC05 | Change of details for Fb Beauty Ltd as a person with significant control on 11 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from Lock 50 Business Centre Oldham Road Rochdale OL16 5rd United Kingdom to Unit a Midway Gilchrist Road Irlam Manchester M44 5AY on 11 June 2021 | |
30 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
13 Jul 2020 | PSC05 | Change of details for Fb Beauty Ltd as a person with significant control on 13 July 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from Spaces, 25 Wilton Road, Victoria, London Wilton Road London SW1V 1LW England to Lock 50 Business Centre Oldham Road Rochdale OL16 5rd on 13 July 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Third Floor 49 Carnaby Street London W1F 9PY to Spaces, 25 Wilton Road, Victoria, London Wilton Road London SW1V 1LW on 4 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Apr 2019 | TM01 | Termination of appointment of Benjamin Clive Tubb as a director on 12 April 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Benjamin Clive Tubb as a secretary on 12 April 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
18 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates |