About

Registered Number: 05802101
Date of Incorporation: 02/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Old Chequers, 3 High Street, Wappenham, Northamptonshire, NN12 8SN

 

The World Ufo Company Ltd was founded on 02 May 2006 with its registered office in Wappenham, it's status is listed as "Active". The companies director is Karambatsos Kitson, Vicky. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARAMBATSOS KITSON, Vicky 01 January 2007 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 09 March 2015
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 May 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
287 - Change in situation or address of Registered Office 06 April 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 30 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
225 - Change of Accounting Reference Date 30 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
363a - Annual Return 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 21 January 2007
RESOLUTIONS - N/A 21 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 2007
123 - Notice of increase in nominal capital 21 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
CERTNM - Change of name certificate 08 August 2006
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.