Advanced company searchLink opens in new window

WORLDWIDE WEST 2 EAST SERVICES LTD

Company number 07684314

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)
02 Apr 2024 AD01 Registered office address changed from Cubix - Central House, Suite 3.05 1 Ballards Lane Finchley London N3 1LQ England to 92a Plumstead High Street London SE18 1SL on 2 April 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Mar 2024 TM01 Termination of appointment of Paulo Cesar Sampaio Marques as a director on 29 February 2024
19 Feb 2024 AD01 Registered office address changed from Noble House, Suite 106, Cubix Capital Drive Linford Wood Milton Keynes MK14 6QP England to Cubix - Central House, Suite 3.05 1 Ballards Lane Finchley London N3 1LQ on 19 February 2024
30 Aug 2023 AD01 Registered office address changed from Midsummer Court, 314 Midsummer Boulevard 203-5, Central Milton Keynes Milton Keynes MK9 2UB England to Noble House, Suite 106, Cubix Capital Drive Linford Wood Milton Keynes MK14 6QP on 30 August 2023
15 Jun 2023 TM01 Termination of appointment of Syed Muhammad Farrukh Gillani as a director on 31 May 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Feb 2023 AP01 Appointment of Mr Syed Muhammad Farrukh Gillani as a director on 1 February 2023
22 Dec 2022 AP01 Appointment of Mr Paulo Cesar Sampaio Marques as a director on 21 December 2022
07 Nov 2022 AD01 Registered office address changed from Midsummer Court 34 Midsummer Boulevard 203-5, Central Milton Keynes Milton Keynes MK9 2UB England to Midsummer Court, 314 Midsummer Boulevard 203-5, Central Milton Keynes Milton Keynes MK9 2UB on 7 November 2022
07 Nov 2022 AD01 Registered office address changed from 92a Plumstead High Street London SE18 1SL England to Midsummer Court 34 Midsummer Boulevard 203-5, Central Milton Keynes Milton Keynes MK9 2UB on 7 November 2022
02 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 June 2021
16 Aug 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from Unit 8, Plumstead Business Centre 44 Plumstead High Street Plumstead London SE18 1SL United Kingdom to 92a Plumstead High Street London SE18 1SL on 30 June 2021
28 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
21 Jan 2020 AD01 Registered office address changed from 44 Plumstead High Street Plumstead London SE18 1SL to Unit 8, Plumstead Business Centre 44 Plumstead High Street Plumstead London SE18 1SL on 21 January 2020
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 30 June 2017