Download leads from Nexok and grow your business. Find out more

World Cover Ltd

Documents

Total Documents51
Total Pages191

Filing History

26 May 2020Total exemption full accounts made up to 31 August 2019
9 April 2020Confirmation statement made on 31 March 2020 with updates
20 May 2019Total exemption full accounts made up to 31 August 2018
3 April 2019Confirmation statement made on 31 March 2019 with updates
29 March 2019Change of details for Mr Georgi Kostadinov Dimov as a person with significant control on 29 March 2019
29 March 2019Director's details changed for Mr Georgi Kostadinov Dimov on 29 March 2019
29 March 2019Registered office address changed from 20 Malden Court 15 Finsbury Park Avenue London N4 1UH England to 22 Charwood Leigham Court Road London SW16 2SA on 29 March 2019
29 May 2018Total exemption full accounts made up to 31 August 2017
10 May 2018Confirmation statement made on 31 March 2018 with updates
30 May 2017Total exemption small company accounts made up to 31 August 2016
30 May 2017Total exemption small company accounts made up to 31 August 2016
4 April 2017Confirmation statement made on 31 March 2017 with updates
4 April 2017Confirmation statement made on 31 March 2017 with updates
10 June 2016Registered office address changed from 20 Avondale Road London N15 3SJ to 20 Malden Court 15 Finsbury Park Avenue London N4 1UH on 10 June 2016
10 June 2016Director's details changed for Mr Georgi Kostadinov Dimov on 18 December 2015
10 June 2016Director's details changed for Mr Georgi Kostadinov Dimov on 18 December 2015
10 June 2016Registered office address changed from 20 Avondale Road London N15 3SJ to 20 Malden Court 15 Finsbury Park Avenue London N4 1UH on 10 June 2016
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 150
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 150
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
21 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 150
21 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 150
16 May 2014Total exemption small company accounts made up to 31 August 2013
16 May 2014Total exemption small company accounts made up to 31 August 2013
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
16 March 2013Total exemption small company accounts made up to 31 August 2012
16 March 2013Total exemption small company accounts made up to 31 August 2012
26 February 2013Termination of appointment of Nikolina Kazlacheva as a director
26 February 2013Termination of appointment of Nikolina Kazlacheva as a director
26 February 2013Termination of appointment of Diana Dimova as a director
26 February 2013Termination of appointment of Diana Dimova as a director
23 April 2012Appointment of Miss Nikolina Manolova Kazlacheva as a director
23 April 2012Director's details changed for Mr Georgi Dimov on 31 March 2012
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
23 April 2012Appointment of Miss Diana Georgieva Dimova as a director
23 April 2012Director's details changed for Mr Georgi Dimov on 31 March 2012
23 April 2012Appointment of Miss Diana Georgieva Dimova as a director
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
23 April 2012Appointment of Miss Nikolina Manolova Kazlacheva as a director
20 April 2012Registered office address changed from 147 Boundary Road London N22 6AR United Kingdom on 20 April 2012
20 April 2012Registered office address changed from 147 Boundary Road London N22 6AR United Kingdom on 20 April 2012
14 January 2012Statement of capital following an allotment of shares on 20 August 2011
  • GBP 150
14 January 2012Statement of capital following an allotment of shares on 20 August 2011
  • GBP 150
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing