34 WORSHIP STREET LIMITED

08321814
GATEWAY HOUSE 10 COOPERS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND-ON-SEA SS2 5TE

Documents

Documents
Date Category Description Pages
30 Aug 2024 officers Termination of appointment of director (Antony John Dean) 1 Buy now
30 Aug 2024 officers Appointment of director (Mr Edward Robert Alexander Boyd) 2 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2023 accounts Annual Accounts 2 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2022 accounts Annual Accounts 2 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2021 accounts Annual Accounts 2 Buy now
19 Feb 2021 accounts Annual Accounts 2 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2020 officers Change of particulars for corporate secretary (Gateway Corporate Solutions Limited) 1 Buy now
05 Oct 2020 officers Change of particulars for corporate secretary (Gateway Corporate Solutions Limited) 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2019 accounts Annual Accounts 2 Buy now
02 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2019 officers Appointment of secretary (Gateway Corporate Solutions Limited) 2 Buy now
02 Aug 2019 officers Appointment of director (Mr Antony John Dean) 2 Buy now
02 Aug 2019 officers Termination of appointment of director (Tracy Massey) 1 Buy now
02 Aug 2019 officers Termination of appointment of secretary (Isec Secretarial and Corporate Services Limited) 1 Buy now
14 May 2019 officers Appointment of director (Ms Tracy Massey) 2 Buy now
14 May 2019 officers Termination of appointment of director (Grant Cooper) 1 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
27 Jun 2018 officers Termination of appointment of director (Gavin Murdo Morrison) 1 Buy now
27 Jun 2018 officers Termination of appointment of director (Nadia Khalifeh) 1 Buy now
27 Jun 2018 officers Appointment of director (Mr Grant Cooper) 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
01 Apr 2016 officers Appointment of corporate secretary (Isec Secretarial and Corporate Services Limited) 2 Buy now
01 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2016 accounts Annual Accounts 3 Buy now
27 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2015 annual-return Annual Return 4 Buy now
31 Dec 2015 officers Termination of appointment of director (Nyree Sima Tanielian) 1 Buy now
31 Dec 2015 officers Appointment of director (Ms Nadia Khalifeh) 2 Buy now
31 Dec 2015 officers Appointment of director (Mr Gavin Morrison) 2 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
08 Sep 2014 capital Return of Allotment of shares 4 Buy now
01 Jul 2014 accounts Annual Accounts 6 Buy now
23 Jun 2014 officers Termination of appointment of secretary (Raffi Tanielian) 2 Buy now
23 Jun 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 incorporation Incorporation Company 19 Buy now