PROCEDURAL WORLDS LTD

06585631
8 HILLVIEW GARDENS LIVERPOOL ENGLAND L25 7XE

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 9 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 9 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2022 accounts Annual Accounts 9 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
06 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2019 accounts Annual Accounts 8 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2018 accounts Annual Accounts 7 Buy now
14 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2018 accounts Annual Accounts 7 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Dec 2016 accounts Annual Accounts 4 Buy now
09 Jun 2016 annual-return Annual Return 5 Buy now
31 Jan 2016 accounts Annual Accounts 4 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
19 Jun 2015 officers Change of particulars for director (Mr Salim Siwani) 2 Buy now
19 Jun 2015 officers Change of particulars for secretary (Salim Latif Siwani) 1 Buy now
15 Feb 2015 accounts Annual Accounts 9 Buy now
05 Jun 2014 annual-return Annual Return 5 Buy now
08 Feb 2014 accounts Annual Accounts 9 Buy now
08 Jun 2013 annual-return Annual Return 5 Buy now
03 Feb 2013 accounts Annual Accounts 8 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
22 Jan 2012 accounts Annual Accounts 8 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
18 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2011 accounts Annual Accounts 4 Buy now
03 Aug 2010 officers Appointment of director (Mr Salim Siwani) 2 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Janet Kaiser) 2 Buy now
04 Feb 2010 accounts Annual Accounts 4 Buy now
30 May 2009 annual-return Return made up to 06/05/09; full list of members 3 Buy now
30 May 2009 address Location of register of members 1 Buy now
30 May 2008 officers Director appointed janet kaiser 1 Buy now
22 May 2008 officers Appointment terminated secretary ar corporate secretaries LIMITED 1 Buy now
22 May 2008 officers Appointment terminated director rjt nominees LIMITED 1 Buy now
22 May 2008 officers Secretary appointed salim latif siwani 2 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england 1 Buy now
06 May 2008 incorporation Incorporation Company 14 Buy now