Advanced company searchLink opens in new window

WORLD LAND DESIGN LIMITED

Company number 10450473

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)
13 Oct 2023 CH01 Director's details changed for Mr Maxime Gouret on 13 October 2023
13 Oct 2023 PSC04 Change of details for Maxime Gouret as a person with significant control on 13 October 2023
13 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
13 Oct 2023 AD01 Registered office address changed from Flat 1 136 Camberwell Road London SE5 0EE England to 206 Hewitt Road London N22 6QG on 13 October 2023
26 Sep 2023 AA Micro company accounts made up to 29 September 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 29 September 2021
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Oct 2021 PSC04 Change of details for Max Gouret as a person with significant control on 1 October 2021
21 Sep 2021 AA Micro company accounts made up to 29 September 2020
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Jul 2020 PSC04 Change of details for Max Gouret as a person with significant control on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Maxime Gouret on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from 25, Brimsdown House Devas Street London E3 3LW England to Flat 1 136 Camberwell Road London SE5 0EE on 10 July 2020
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Oct 2019 AA Micro company accounts made up to 30 September 2018
28 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
06 Sep 2019 PSC04 Change of details for Max Gouret as a person with significant control on 3 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Maxime Gouret on 3 September 2019
06 Sep 2019 AD01 Registered office address changed from 94 Evelyn Street London SE8 5DD England to 25, Brimsdown House Devas Street London E3 3LW on 6 September 2019
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 September 2018
05 Mar 2019 AD01 Registered office address changed from 8 Unit 8 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom to 94 Evelyn Street London SE8 5DD on 5 March 2019
28 Feb 2019 AD01 Registered office address changed from 94 Evelyn Street London SE8 5DD England to 8 Unit 8 Dock Offices Surrey Quays Road London SE16 2XU on 28 February 2019
28 Feb 2019 AD01 Registered office address changed from 24 Mornington Avenue Flat 1 London W14 8UJ England to 94 Evelyn Street London SE8 5DD on 28 February 2019