- Company Overview for MYWORLD REAL ESTATE LIMITED (11137987)
- Filing history for MYWORLD REAL ESTATE LIMITED (11137987)
- People for MYWORLD REAL ESTATE LIMITED (11137987)
- Registers for MYWORLD REAL ESTATE LIMITED (11137987)
- More for MYWORLD REAL ESTATE LIMITED (11137987)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
13 Mar 2024 | CH01 | Director's details changed for Dominic Hubert Kollmann on 6 March 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Marko Sedovnik as a director on 6 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Dominic Hubert Kollmann as a director on 6 March 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2023 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
09 Mar 2023 | AD01 | Registered office address changed from 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 9 March 2023 | |
07 Mar 2023 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Mar 2023 | AD01 | Registered office address changed from C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE on 6 March 2023 | |
02 Mar 2023 | PSC05 | Change of details for Myworld Holdings Limited as a person with significant control on 1 March 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from 3rd Floor, 40 Bank Street London E14 5NR England to C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 23 February 2023 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
22 Sep 2020 | TM02 | Termination of appointment of David Andrew Garvey as a secretary on 11 September 2020 | |
05 Sep 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
26 Aug 2020 | PSC05 | Change of details for Myworld Holdings Limited as a person with significant control on 22 November 2018 | |
09 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jun 2019 | CH01 | Director's details changed for Mr Marko Sedovnik on 28 June 2019 | |
15 May 2019 | TM02 | Termination of appointment of Hexagon Tds Limited as a secretary on 14 May 2019 | |
09 May 2019 | AD04 | Register(s) moved to registered office address 3rd Floor, 40 Bank Street London E14 5NR | |
20 Feb 2019 | TM01 | Termination of appointment of Christopher Norman Thomson as a director on 20 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr Marko Sedovnik as a director on 20 February 2019 |