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)
|
|
14 Jul 2025 |
AP01 |
Appointment of Mr Daniel Cumming as a director on 12 October 2024
|
|
|
14 Jul 2025 |
PSC01 |
Notification of Daniel Cumming as a person with significant control on 12 October 2024
|
|
|
14 Jul 2025 |
TM01 |
Termination of appointment of Michael Owusu as a director on 12 October 2024
|
|
|
14 Jul 2025 |
PSC07 |
Cessation of Michael Owusu as a person with significant control on 12 October 2024
|
|
|
11 Dec 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
15 May 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2024 |
CERTNM |
Company name changed mo worldwide group LTD\certificate issued on 28/03/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-03-22
|
|
|
11 Mar 2024 |
RP05 |
Registered office address changed to PO Box 4385, 11934947 - Companies House Default Address, Cardiff, CF14 8LH on 11 March 2024
|
|
|
05 Sep 2023 |
AA |
Micro company accounts made up to 30 April 2022
|
|
|
04 Sep 2023 |
AD01 |
Registered office address changed from Flat 27 Shannon Court 52 Chislehurst Road Orpington BR6 0DJ England to 20-22 Wenlock Road London N1 7GU on 4 September 2023
|
|
|
05 Jun 2023 |
AA |
Micro company accounts made up to 30 April 2021
|
|
|
30 May 2023 |
AA |
Micro company accounts made up to 30 April 2020
|
|
|
18 May 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
17 May 2023 |
CS01 |
Confirmation statement made on 8 April 2023 with updates
|
|
|
16 May 2023 |
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 27 Shannon Court 52 Chislehurst Road Orpington BR6 0DJ on 16 May 2023
|
|
|
16 May 2023 |
PSC04 |
Change of details for Mr Michael Owusu as a person with significant control on 15 May 2023
|
|
|
16 May 2023 |
CH01 |
Director's details changed for Mr Michael Owusu on 15 May 2023
|
|
|
27 Feb 2023 |
PSC07 |
Cessation of Rosemond Nelly Lathbridge as a person with significant control on 28 February 2022
|
|
|
27 Feb 2023 |
PSC01 |
Notification of Michael Owusu as a person with significant control on 1 March 2022
|
|
|
27 Feb 2023 |
AP01 |
Appointment of Mr Michael Owusu as a director on 1 March 2022
|
|
|
24 Feb 2023 |
TM01 |
Termination of appointment of Rosemond Nelly Lathbridge as a director on 28 February 2022
|
|
|
11 Oct 2022 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
20 Sep 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
27 May 2022 |
CH01 |
Director's details changed for Miss Rosemond Nelly Lathbridge on 26 May 2022
|
|