- Company Overview for WORPLE27 LIMITED (08880733)
- Filing history for WORPLE27 LIMITED (08880733)
- People for WORPLE27 LIMITED (08880733)
- More for WORPLE27 LIMITED (08880733)
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 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
27 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
04 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Alistair James Grant as a director on 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
18 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 May 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
07 Feb 2014 | AP01 | Appointment of Mr Nicholas George Fraser Pullinger as a director | |
07 Feb 2014 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
07 Feb 2014 | TM01 | Termination of appointment of Philippa Keith as a director | |
07 Feb 2014 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 7 February 2014 | |
07 Feb 2014 | AP01 | Appointment of Ms Michelle Lynette Drewett as a director | |
07 Feb 2014 | AP01 | Appointment of Mr Alistair James Grant as a director |