- Company Overview for WORLDS APART SOFTWARE LTD (10674326)
- Filing history for WORLDS APART SOFTWARE LTD (10674326)
- People for WORLDS APART SOFTWARE LTD (10674326)
- More for WORLDS APART SOFTWARE LTD (10674326)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
18 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 May 2021 | PSC07 | Cessation of Kevin Phillip Richardson as a person with significant control on 29 April 2021 | |
04 May 2021 | PSC01 | Notification of Neville Edward Richardson as a person with significant control on 29 April 2021 | |
04 May 2021 | TM01 | Termination of appointment of Kevin Phillip Richardson as a director on 29 April 2021 | |
04 May 2021 | AP01 | Appointment of Mr Neville Edward Richardson as a director on 29 April 2021 | |
22 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Apr 2021 | AD01 | Registered office address changed from 5 Rowes Mews St Peters Basin Newcastle Newcastle upon Tyne NE6 1TX England to 5 Rowes Mews St Peters Basin Newcastle upon Tyne NE6 1TX on 14 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
29 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
29 Mar 2021 | DS02 | Withdraw the company strike off application | |
25 Mar 2021 | DS01 | Application to strike the company off the register | |
10 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
06 Mar 2020 | PSC04 | Change of details for Mr Kevin Phillip Richardson as a person with significant control on 5 March 2020 | |
01 Mar 2020 | CH01 | Director's details changed for Mr Kevin Phillip Richardson on 1 March 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from 5 Rowes Mews St Peters Basin Newcastle Newcastle upon Tyne NE6 1TX England to 5 Rowes Mews St Peters Basin Newcastle Newcastle upon Tyne NE6 1TX on 27 February 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Rowes Mews St Peters Basin Newcastle Newcastle upon Tyne NE6 1TX on 27 February 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
27 Mar 2019 | PSC01 | Notification of Kevin Phillip Richardson as a person with significant control on 27 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Neville Edward Richardson as a person with significant control on 27 March 2019 |