Advanced company searchLink opens in new window

WAYING LTD

Company number 12633917

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)
26 Jun 2024 AA Micro company accounts made up to 5 April 2024
19 Jun 2024 AD01 Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to First Floor Offices 102Ae Station Road Old Hill West Midlands B64 6PL on 19 June 2024
23 Oct 2023 AA Micro company accounts made up to 5 April 2023
19 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 11 January 2023
13 Sep 2022 AA Micro company accounts made up to 5 April 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 AA Micro company accounts made up to 5 April 2021
25 Jun 2021 AD01 Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 Mar 2021 AA01 Current accounting period shortened from 31 May 2021 to 5 April 2021
26 Oct 2020 CERTNM Company name changed whitenatsu LTD\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
25 Sep 2020 PSC07 Cessation of Daniel Macko as a person with significant control on 6 August 2020
25 Sep 2020 PSC01 Notification of Sebastian De Dios as a person with significant control on 6 August 2020
22 Sep 2020 TM01 Termination of appointment of Daniel Macko as a director on 6 August 2020
21 Sep 2020 AP01 Appointment of Mr Sebastian De Dios as a director on 6 August 2020
27 Aug 2020 AD01 Registered office address changed from 63 Dawlish Road London E10 6QB United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 27 August 2020
30 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-30
  • GBP 1