MIGRANTS AT WORK LTD

Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Ake Achi as a director on 2025-06-19

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Termination of appointment of Rohit Dara as a director on 2023-04-29

View Document

15/04/2415 April 2024 Registered office address changed from 61 Randall Crescent Cromer NR27 0FD England to 10 High Street Cromer NR27 9HG on 2024-04-15

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Appointment of Mr Mahdi Saki as a director on 2023-04-18

View Document

23/11/2323 November 2023 Termination of appointment of Aké Achi as a director on 2023-04-18

View Document

13/11/2313 November 2023 Appointment of Mr Aké Achi as a director on 2023-04-18

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Secretary's details changed for Mr Ake Achi on 2023-01-09

View Document

27/01/2327 January 2023 Appointment of Mr Rohit Dara as a director on 2023-01-05

View Document

27/01/2327 January 2023 Director's details changed for Mr Ake Achi on 2023-01-09

View Document

27/01/2327 January 2023 Director's details changed for Mr Nick Clark on 2023-01-09

View Document

27/01/2327 January 2023 Director's details changed for Dr. Sue Conlan on 2023-01-09

View Document

27/01/2327 January 2023 Director's details changed for Ms Fizza Afsheen Karim Qureshi on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 11 st Paul's Square 11 st. Pauls Square Birmingham B3 1RB England to 61 Randall Crescent Cromer NR27 0FD on 2023-01-09

View Document

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

View Accounts

02/08/212 August 2021 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 11 st Paul's Square 11 st. Pauls Square Birmingham B3 1RB on 2021-08-02

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED RIGHT2WORKUK LTD CERTIFICATE ISSUED ON 28/01/20

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DUMITRU DUTA LIMITED


  • 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