Advanced company searchLink opens in new window

WORLD STAR LONDON LTD

Company number 13089280

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Jan 2026 CS01 Confirmation statement made on 17 December 2025 with no updates
08 Sep 2025 AA Unaudited abridged accounts made up to 30 June 2025
08 Sep 2025 AA01 Previous accounting period shortened from 30 September 2025 to 30 June 2025
19 Aug 2025 CH01 Director's details changed for Mr Adem Cangir on 10 August 2025
19 Aug 2025 PSC04 Change of details for Mr Adem Cangir as a person with significant control on 10 August 2025
19 Aug 2025 AD01 Registered office address changed from Office 403, Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 349C High Road, Unit3 London N22 8JA on 19 August 2025
02 Jul 2025 AD01 Registered office address changed from C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA England to Office 403, Screenworks 22 Highbury Grove London N5 2ER on 2 July 2025
27 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
18 Nov 2024 AA Total exemption full accounts made up to 30 September 2024
14 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
12 Oct 2022 PSC04 Change of details for Mr Adem Cangir as a person with significant control on 11 October 2022
12 Oct 2022 CH01 Director's details changed for Mr Adem Cangir on 12 October 2022
26 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
08 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
23 Aug 2021 CH01 Director's details changed for Mr Adem Cangir on 23 August 2021
23 Aug 2021 PSC04 Change of details for Mr Adem Cangir as a person with significant control on 23 August 2021
23 Aug 2021 AD01 Registered office address changed from Suite 204 Ashley House 235-239 High Road Wood Green London England N22 8HF United Kingdom to C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA on 23 August 2021
18 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-18
  • GBP 100