THEIRWORLD PROJECTS LIMITED

04326134
1 BLOSSOM YARD FOURTH FLOOR LONDON E1 6RS

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 14 Buy now
19 Jul 2024 officers Change of particulars for director (Konrad Caulkett) 2 Buy now
19 Jul 2024 officers Change of particulars for director (Mr David John Boutcher) 2 Buy now
19 Jul 2024 officers Change of particulars for secretary (Mr David John Boutcher) 1 Buy now
18 Jul 2024 officers Change of particulars for director (Sarah Jane Brown) 2 Buy now
17 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 officers Change of particulars for director (Konrad Caulkett) 2 Buy now
02 Oct 2023 accounts Annual Accounts 15 Buy now
25 Aug 2023 officers Change of particulars for director (Mr David John Boutcher) 2 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 17 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2021 accounts Annual Accounts 16 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 16 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 14 Buy now
19 Mar 2019 officers Appointment of director (Konrad Caulkett) 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 accounts Annual Accounts 15 Buy now
02 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 officers Change of particulars for director (Gilian Mary Mcneil) 2 Buy now
07 Sep 2017 accounts Annual Accounts 15 Buy now
25 Apr 2017 officers Change of particulars for director (Gilian Mary Mcneil) 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 13 Buy now
06 Sep 2016 officers Change of particulars for director (Sarah Jane Brown) 2 Buy now
26 Feb 2016 officers Change of particulars for director (Sarah Jane Brown) 2 Buy now
10 Feb 2016 officers Termination of appointment of director (Paul of Marylebone) 1 Buy now
24 Nov 2015 annual-return Annual Return 8 Buy now
21 Aug 2015 accounts Annual Accounts 11 Buy now
19 May 2015 officers Change of particulars for director (Sarah Jane Brown) 2 Buy now
19 Dec 2014 annual-return Annual Return 7 Buy now
04 Sep 2014 accounts Annual Accounts 11 Buy now
19 Dec 2013 annual-return Annual Return 7 Buy now
22 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Aug 2013 accounts Annual Accounts 11 Buy now
20 Dec 2012 officers Change of particulars for director (Sarah Jane Brown) 2 Buy now
12 Dec 2012 annual-return Annual Return 7 Buy now
16 Aug 2012 accounts Annual Accounts 11 Buy now
12 Dec 2011 annual-return Annual Return 7 Buy now
03 Aug 2011 accounts Annual Accounts 11 Buy now
24 Nov 2010 annual-return Annual Return 7 Buy now
25 Aug 2010 accounts Annual Accounts 11 Buy now
27 Nov 2009 annual-return Annual Return 6 Buy now
27 Nov 2009 officers Change of particulars for director (The Lord Paul of Marylebone) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Gilian Mary Mcneil) 2 Buy now
26 Nov 2009 officers Change of particulars for director (David John Boutcher) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Sarah Jane Brown) 2 Buy now
04 Aug 2009 accounts Annual Accounts 11 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from beaufort house tenth floor 15 saint botolph street london EC3A 7EE 1 Buy now
02 Dec 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 10 Buy now
10 Jan 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
12 Jun 2007 accounts Annual Accounts 10 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
21 Nov 2006 annual-return Return made up to 21/11/06; full list of members 3 Buy now
27 Jun 2006 accounts Annual Accounts 10 Buy now
30 Jan 2006 annual-return Return made up to 21/11/05; full list of members 3 Buy now
19 Jan 2006 officers Director's particulars changed 1 Buy now
11 May 2005 accounts Annual Accounts 10 Buy now
24 Dec 2004 annual-return Return made up to 21/11/04; full list of members 8 Buy now
16 Apr 2004 accounts Annual Accounts 10 Buy now
12 Jan 2004 auditors Auditors Resignation Company 1 Buy now
09 Jan 2004 annual-return Return made up to 21/11/03; full list of members 8 Buy now
02 Jun 2003 accounts Annual Accounts 10 Buy now
14 Jan 2003 officers Director's particulars changed 1 Buy now
09 Dec 2002 annual-return Return made up to 21/11/02; full list of members 9 Buy now
02 Jun 2002 incorporation Memorandum Articles 4 Buy now
02 Jun 2002 incorporation Memorandum Articles 5 Buy now
02 Jun 2002 resolution Resolution 1 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
02 Jun 2002 officers New secretary appointed;new director appointed 3 Buy now
23 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2001 incorporation Incorporation Company 13 Buy now