Advanced company searchLink opens in new window

WORLDWIDE TRADING LTD

Company number 09800188

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)
12 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
08 Sep 2023 TM01 Termination of appointment of Yuting Bu as a director on 1 September 2023
05 Jul 2023 AA Micro company accounts made up to 30 September 2022
18 Jan 2023 AD01 Registered office address changed from Unit 6a Shaftesbury Street South Derby DE23 8YH England to Suite 20 Rosehill Business Centre Normanton Road Derby DE23 6RH on 18 January 2023
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 28 September 2022 with no updates
17 Jan 2023 AP01 Appointment of Mrs Qiushi Wang as a director on 10 January 2023
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
16 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
15 May 2017 AD01 Registered office address changed from 71 Rymill Drive Oakwood Derby DE21 2UW England to Unit 6a Shaftesbury Street South Derby DE23 8YH on 15 May 2017
05 May 2017 AA Total exemption full accounts made up to 30 September 2016
01 Nov 2016 TM01 Termination of appointment of Wayne Davis as a director on 1 November 2016
03 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
03 Mar 2016 AP01 Appointment of Mrs Yuting Bu as a director on 1 January 2016
29 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-29
  • GBP 1