Advanced company searchLink opens in new window

34 WORSHIP STREET LIMITED

Company number 08321814

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
12 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
06 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
20 Oct 2020 PSC08 Notification of a person with significant control statement
15 Oct 2020 PSC07 Cessation of Nadia Khalifeh as a person with significant control on 15 October 2020
05 Oct 2020 CH04 Secretary's details changed for Gateway Corporate Solutions Limited on 5 October 2020
05 Oct 2020 CH04 Secretary's details changed for Gateway Corporate Solutions Limited on 5 October 2020
30 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
12 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Aug 2019 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2 August 2019
02 Aug 2019 AP03 Appointment of Gateway Corporate Solutions Limited as a secretary on 2 August 2019
02 Aug 2019 AP01 Appointment of Mr Antony John Dean as a director on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Tracy Massey as a director on 2 August 2019
02 Aug 2019 TM02 Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 August 2019
14 May 2019 AP01 Appointment of Ms Tracy Massey as a director on 14 May 2019
14 May 2019 TM01 Termination of appointment of Grant Cooper as a director on 14 May 2019
31 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Jun 2018 TM01 Termination of appointment of Gavin Murdo Morrison as a director on 26 June 2018