Advanced company searchLink opens in new window

WOHOJO SURE LTD

Company number 13253844

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)
02 Jun 2024 CERTNM Company name changed backsure LTD\certificate issued on 02/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-04
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
08 Mar 2024 CH01 Director's details changed for Mr Jonathon Norman Backhouse on 7 March 2024
07 Mar 2024 CH01 Director's details changed for Mr Ian Kenneth Jones on 7 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
10 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
08 Mar 2023 PSC07 Cessation of Ian Daniel Mccarron as a person with significant control on 9 March 2022
08 Mar 2023 PSC07 Cessation of Paul Coates as a person with significant control on 9 March 2022
19 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 8 March 2022
13 May 2022 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
12 May 2022 AA Accounts for a dormant company made up to 31 March 2021
12 May 2022 AA01 Current accounting period shortened from 31 March 2022 to 31 March 2021
08 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/01/2023.
15 Mar 2022 AD01 Registered office address changed from 17 Howley Park Business Village Pullan Way Morley Leeds LS27 0BZ England to C/O Backhouse Jones, the Printworks Hey Road Barrow Clitheroe BB7 9WD on 15 March 2022
15 Mar 2022 PSC02 Notification of Rhum Investments Limited as a person with significant control on 9 March 2022
15 Mar 2022 TM01 Termination of appointment of Ian Daniel Mccarron as a director on 9 March 2022
15 Mar 2022 TM01 Termination of appointment of Paul Coates as a director on 9 March 2022
09 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-09
  • GBP 2