Advanced company searchLink opens in new window

ISINGWORSHIP LTD

Company number 09650251

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)
19 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
20 Aug 2024 CERTNM Company name changed the worship zone LTD\certificate issued on 20/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-21
01 Aug 2024 AP01 Appointment of Mrs Rosemary Porter as a director on 1 August 2024
01 Aug 2024 AD01 Registered office address changed from 136 136 Glandon Drive Cheadle Hulme Cheadle Select SK8 7HD United Kingdom to 136 Glandon Drive Cheadle Hulme Cheadle SK8 7HD on 1 August 2024
24 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
12 Apr 2024 AD01 Registered office address changed from 6 Bank Street Malvern WR14 2JN England to 136 136 Glandon Drive Cheadle Hulme Cheadle Select SK8 7HD on 12 April 2024
12 Apr 2024 TM02 Termination of appointment of Josephine Emma Harper as a secretary on 9 April 2024
06 Feb 2024 AA Micro company accounts made up to 30 June 2023
21 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
18 Mar 2023 AA Micro company accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
06 Jul 2021 AP03 Appointment of Mrs Josephine Emma Harper as a secretary on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Helen Lysbeth Kendall as a director on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from 18 Syddal Green Bramhall Stockport Cheshire East SK7 1HP United Kingdom to 6 Bank Street Malvern WR14 2JN on 6 July 2021
21 Dec 2020 AA Micro company accounts made up to 30 June 2020
23 Sep 2020 AD01 Registered office address changed from , 18 18 Syddal Green, Bramhall, Stockport, Cheshire East, SK7 1HP, United Kingdom to 18 Syddal Green Bramhall Stockport Cheshire East SK7 1HP on 23 September 2020
23 Sep 2020 AD01 Registered office address changed from , Glebe Cottage Church Street, Welford on Avon, Stratford-upon-Avon, CV37 8EJ, England to 18 Syddal Green Bramhall Stockport Cheshire East SK7 1HP on 23 September 2020
23 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Nov 2019 AD01 Registered office address changed from , 4 Bramley Road, Bramhall, Stockport, SK7 2DP, United Kingdom to 18 Syddal Green Bramhall Stockport Cheshire East SK7 1HP on 19 November 2019
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-25