Advanced company searchLink opens in new window

WORLD GUITARS LIMITED

Company number 10348233

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)
24 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
06 Mar 2024 AA Micro company accounts made up to 31 August 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
30 May 2023 AA01 Previous accounting period extended from 30 August 2022 to 31 August 2022
24 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
30 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
30 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
26 May 2021 PSC04 Change of details for Mr Julian Phillip White as a person with significant control on 16 November 2020
19 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
19 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
18 Nov 2020 AP03 Appointment of Mr Barry Howard White as a secretary on 18 November 2020
18 Nov 2020 TM02 Termination of appointment of Vanessa Smith as a secretary on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Mark Smith as a director on 18 November 2020
18 Nov 2020 PSC07 Cessation of Vanessa Smith as a person with significant control on 18 November 2020
18 Nov 2020 PSC07 Cessation of Mark Smith as a person with significant control on 18 November 2020
03 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
25 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
16 Apr 2019 EH03 Elect to keep the secretaries register information on the public register
15 Apr 2019 EH01 Elect to keep the directors' register information on the public register
16 Oct 2018 AD01 Registered office address changed from Woodlands Wells Road Rodney Stoke Cheddar BS27 3UU England to The Old Magistrates Court High Street Stonehouse GL10 2NA on 16 October 2018
01 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
01 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
25 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 100