Advanced company searchLink opens in new window

WORTHING LL LIMITED

Company number 09855449

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)
14 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
12 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
06 Nov 2018 PSC04 Change of details for Mr Andrew Spencer Berkeley as a person with significant control on 18 September 2018
06 Sep 2018 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
16 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Nov 2015 CERTNM Company name changed codax consultancy LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
04 Nov 2015 AP01 Appointment of Mr Andrew Spencer Berkeley as a director on 4 November 2015
04 Nov 2015 AP03 Appointment of Mr Joseph Roberts as a secretary on 4 November 2015
04 Nov 2015 TM01 Termination of appointment of Michael Duke as a director on 4 November 2015
04 Nov 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 4 November 2015
04 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-04
  • GBP 1