EWORKS MANAGER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Mark Grafton as a director on 2025-07-14

View Document

21/07/2521 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr Mark Grafton as a director on 2023-02-20

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

26/01/2326 January 2023 Appointment of Ms Else Christina Hamilton as a director on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16

View Document

06/01/236 January 2023 Termination of appointment of Jonathan Tiverton-Brown as a director on 2022-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

06/10/226 October 2022 Registration of charge 089161290003, created on 2022-09-30

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Termination of appointment of Andrew Richard Barrington as a director on 2021-11-30

View Document

21/12/2121 December 2021 Termination of appointment of Sam Geoffrey Kenwright as a director on 2021-11-30

View Document

21/12/2121 December 2021 Termination of appointment of Ian Mclean as a director on 2021-11-30

View Document

21/12/2121 December 2021 Appointment of Mr Jonathan Tiverton-Brown as a director on 2021-11-30

View Document

21/12/2121 December 2021 Registration of charge 089161290002, created on 2021-12-21

View Document

21/12/2121 December 2021 Cessation of Sam Geoffrey Kenwright as a person with significant control on 2021-11-30

View Document

21/12/2121 December 2021 Cessation of Andy Barrington as a person with significant control on 2021-11-30

View Document

21/12/2121 December 2021 Appointment of Mr Gerard John Gualtieri as a director on 2021-11-30

View Document

21/12/2121 December 2021 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-11-30

View Document

21/12/2121 December 2021 Termination of appointment of Kurian Varkey Paulose as a director on 2021-11-30

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Second filing of a statement of capital following an allotment of shares on 2014-07-16

View Document

04/11/214 November 2021 Satisfaction of charge 089161290001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KURIAN VARKEY PAULOSE / 06/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089161290001

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCLEAN / 01/02/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAM KENWRIGHT / 01/03/2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KURIAN VARKEY PAULOSE / 26/01/2015

View Document

04/12/144 December 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR KURIAN VARKEY PAULOSE

View Document

30/07/1430 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 200

View Document

30/07/1430 July 2014 Statement of capital following an allotment of shares on 2014-07-16

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR IAN MCLEAN

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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