Advanced company searchLink opens in new window

WINWORTH TRADING LIMITED

Company number 11567046

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)
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
25 Oct 2024 AD01 Registered office address changed from 391 Katherine Road London E7 8LT England to 734-738 Stratford Road Birmingham B11 4BP on 25 October 2024
29 Jun 2024 AA Micro company accounts made up to 29 September 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 AA Micro company accounts made up to 29 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 AD01 Registered office address changed from Greatorex Business Centre 8-10 Greatorex Street London E1 5NF England to 391 Katherine Road London E7 8LT on 17 May 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
01 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with updates
12 Aug 2022 AA Accounts for a dormant company made up to 29 September 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 CS01 Confirmation statement made on 15 October 2021 with no updates
20 Jun 2021 AA Accounts for a dormant company made up to 29 September 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
01 Oct 2020 PSC07 Cessation of Oskar Bee Cizic as a person with significant control on 7 September 2020
01 Oct 2020 TM01 Termination of appointment of Oskar Bee Cizic as a director on 7 September 2020
01 Oct 2020 PSC01 Notification of Khan Mahboob as a person with significant control on 7 September 2020
28 Sep 2020 AP01 Appointment of Mr Khan Mahboob as a director on 10 January 2020
23 Sep 2020 AD01 Registered office address changed from 155 Bethnal Green Road London E2 7DG England to Greatorex Business Centre 8-10 Greatorex Street London E1 5NF on 23 September 2020
15 Sep 2020 AA Accounts for a dormant company made up to 29 September 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
04 Jun 2020 AD01 Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 155 Bethnal Green Road London E2 7DG on 4 June 2020