Advanced company searchLink opens in new window

WORLD MEMORY CHAMPIONSHIPS INTERNATIONAL LIMITED

Company number 06364695

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)
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
11 Jul 2023 TM01 Termination of appointment of Julian Ivan Peter Simpole as a director on 30 June 2023
23 Feb 2023 AD01 Registered office address changed from 86 Clapham Common North Side London SW4 9SE England to C/O Chamberlains, Elm House Tanshire Park, Shackleford Road Elstead Godalming Surrey GU8 6LB on 23 February 2023
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
03 Aug 2021 AP01 Appointment of Mr Raymond Dennis Keene as a director on 1 July 2021
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 31 March 2019
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2020 AD01 Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to 86 Clapham Common North Side London SW4 9SE on 6 March 2020
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
24 Jan 2019 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 1-2 Charterhouse Mews London EC1M 6BB on 24 January 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
16 Apr 2018 TM02 Termination of appointment of Raymond Dennis Keene as a secretary on 9 April 2018
16 Apr 2018 TM01 Termination of appointment of Raymond Dennis Keene as a director on 9 April 2018
16 Apr 2018 TM01 Termination of appointment of Annette Sara Goodman as a director on 9 April 2018
16 Apr 2018 AP03 Appointment of Alexander Philip Simon Keene as a secretary on 9 April 2018
16 Apr 2018 TM02 Termination of appointment of Annette Sara Goodman as a secretary on 9 April 2018
09 Feb 2018 AP01 Appointment of Jacqueline Susan Eales as a director on 17 January 2018