Advanced company searchLink opens in new window

WORLD INTERCONNECTION LIMITED

Company number 11349396

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)
20 Sep 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
29 Apr 2023 AA Accounts for a dormant company made up to 31 May 2022
17 Aug 2022 AD01 Registered office address changed from Scaur End Cottage Hardraw Hawes North Yorkshire DL8 3LZ England to The Barn Whatcroft Hall Lane Whatcroft Northwich CW9 7SQ on 17 August 2022
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
20 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
28 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
11 Jul 2020 PSC01 Notification of Duncan Adamson as a person with significant control on 3 July 2020
10 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 10 July 2020
03 Jul 2020 AP01 Appointment of Mr Duncan Adamson as a director on 3 July 2020
03 Jul 2020 TM01 Termination of appointment of George Michael Gibbons as a director on 3 July 2020
28 May 2020 AA Accounts for a dormant company made up to 31 May 2019
28 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
18 Mar 2020 TM01 Termination of appointment of James Douglas Morris as a director on 18 March 2020
18 Mar 2020 AP01 Appointment of Mr George Michael Gibbons as a director on 18 March 2020
22 Nov 2019 AD01 Registered office address changed from Dryden House Market Place Hawes North Yorkshire DL8 3RA England to Scaur End Cottage Hardraw Hawes North Yorkshire DL8 3LZ on 22 November 2019
24 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from 36 Bridle Road Bridle Road Woodford Stockport Cheshire SK7 1QJ United Kingdom to Dryden House Market Place Hawes North Yorkshire DL8 3RA on 24 June 2019
08 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted