Advanced company searchLink opens in new window

WORTHEARLY LIMITED

Company number 02561234

Filter by category

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)
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
23 Jul 2024 MR01 Registration of charge 025612340014, created on 4 July 2024
18 Jul 2024 MR01 Registration of charge 025612340013, created on 4 July 2024
05 Jun 2024 CH01 Director's details changed for Mr Giles Patrick Cyril Mackay on 5 June 2024
05 Jun 2024 PSC04 Change of details for Mr Giles Patrick Cyril Mackay as a person with significant control on 5 June 2024
07 May 2024 AA Total exemption full accounts made up to 30 April 2023
28 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
08 Dec 2022 ANNOTATION Rectified The AD01 was removed from the public register on 03/02/2023 as it was done without the authority of the company and was forged.
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
09 Feb 2022 AD01 Registered office address changed from , Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 9 February 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2020
30 Nov 2021 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from , One New Change, London, EC4M 9AF to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 30 April 2019
10 Feb 2021 MR01 Registration of charge 025612340011, created on 9 February 2021
10 Feb 2021 MR01 Registration of charge 025612340012, created on 9 February 2021
22 Dec 2020 MR04 Satisfaction of charge 025612340010 in full
22 Dec 2020 MR04 Satisfaction of charge 025612340009 in full
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates