NEW WORLD CORPORATION LIMITED
Status | ACTIVE |
Company No. | 03972431 |
Category | Private Limited Company |
Incorporated | 13 Apr 2000 |
Age | 24 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
NEW WORLD CORPORATION LIMITED is an active private limited company with number 03972431. It was incorporated 24 years, 1 month, 21 days ago, on 13 April 2000. The company address is 41a Fore Street, St. Austell, PL25 5PY, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type dormant
Date: 22 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 18 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Gazette filings brought up to date
Date: 01 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2018
Action Date: 28 Apr 2018
Category: Address
Type: AD01
Old address: 41a Fore Street Flat 6 st. Austell Cornwall PL25 5ER England
New address: 41a Fore Street St. Austell PL25 5PY
Change date: 2018-04-28
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Cessation of a person with significant control
Date: 16 Apr 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Georgios Oleinikidis
Cessation date: 2018-04-04
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-04
Officer name: Georgios Oleinikidis
Documents
Notification of a person with significant control
Date: 16 Apr 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-04
Psc name: Volodymyr Kucherenko
Documents
Appoint person director company with name date
Date: 16 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Volodymyr Kucherenko
Appointment date: 2018-04-04
Documents
Accounts with accounts type dormant
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type dormant
Date: 05 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: 40 Fore Street St. Austell Cornwall PL25 5ER
New address: 41a Fore Street Flat 6 st. Austell Cornwall PL25 5ER
Change date: 2016-05-26
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Georgios Oleinikidis
Change date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type dormant
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-05
Officer name: Georgios Vladamiros Oleinikidies
Documents
Termination secretary company with name termination date
Date: 10 Sep 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen John Henry Hurst
Termination date: 2014-06-15
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type dormant
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type dormant
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type dormant
Date: 06 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 07/01/08 from: 41A fore street st austell cornwall PL25 5PY
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Legacy
Date: 25 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 25/04/05 from: 35 high cross street st. Austell cornwall PL25 4AN
Documents
Accounts with accounts type dormant
Date: 07 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; full list of members
Documents
Legacy
Date: 04 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 04/03/03 from: 2 trelake road st. Austell cornwall PL25 5NH
Documents
Accounts with accounts type dormant
Date: 02 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Resolution
Date: 23 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2000
Category: Address
Type: 287
Description: Registered office changed on 31/05/00 from: 44 upper belgrave road bristol avon BS8 2XN
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADVANTAGE HEALTHCARE (QHS) LIMITED
INTERSERVE HOUSE,READING,RG10 9JU
Number: | 05235502 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFINITY VIRTUAL ASSISTANCE LTD
48 GREEN FARM END,WARWICK,CV35 0LD
Number: | 10874933 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 LEELAND MANSIONS,LONDON,W13 9HE
Number: | 08442584 |
Status: | ACTIVE |
Category: | Private Limited Company |
CL CARNEY LEGAL CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11048798 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 KINSON ROAD,BOURNEMOUTH,BH10 4AN
Number: | 11420623 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 05895889 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |