WORRYSHARE LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 62 MOSTYN STREET NAT WEST CHAMBERS LLANDUDNO CONWY LL30 2SN

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/05/1326 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/05/1226 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JOHN DICKINS / 22/08/2011

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/05/1128 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JOHN DICKINS / 28/02/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DICKINS

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR MICHAEL DAVID JOHN DICKINS

View Document

01/07/101 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WYN ROBINSON / 30/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR MICHAEL DAVID JOHN DICKINS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR MARCUS WYN ROBINSON

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR MICHAEL DAVID JOHN DICKINS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DICKINS

View Document

30/05/0830 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company