Advanced company searchLink opens in new window

ALL WORLDWIDE LTD

Company number SC405571

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
20 Jul 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Apr 2020 TM01 Termination of appointment of Lucy Claire Atlee as a director on 30 April 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
28 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from 9-10 st Andrews Square Edinburgh EH2 2AF to 77 st. Vincent Street Glasgow G2 5TF on 7 February 2020
27 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
29 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
28 May 2019 AA01 Current accounting period shortened from 30 August 2019 to 29 August 2019
10 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
10 Apr 2019 PSC07 Cessation of Executors of William Alsop Decd as a person with significant control on 19 December 2018
11 Jul 2018 AP01 Appointment of Mrs Lucy Claire Atlee as a director on 14 June 2018
30 May 2018 PSC02 Notification of Executors of William Alsop Decd as a person with significant control on 12 May 2018
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 May 2018 PSC07 Cessation of William Allen Alsop as a person with significant control on 12 May 2018
29 May 2018 TM01 Termination of appointment of William Allen Alsop as a director on 12 May 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 89
07 Feb 2018 TM01 Termination of appointment of George William Wade as a director on 25 January 2018