MY WORKSPACE WEYHILL LTD

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Registration of charge 114911090007, created on 2024-07-05

View Document

05/07/245 July 2024 Registration of charge 114911090008, created on 2024-07-05

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

01/09/231 September 2023 Registration of charge 114911090006, created on 2023-08-31

View Document

01/08/231 August 2023 Registration of charge 114911090005, created on 2023-07-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Registration of charge 114911090004, created on 2023-07-27

View Document

04/07/234 July 2023 Satisfaction of charge 114911090003 in full

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

13/01/2213 January 2022 Satisfaction of charge 114911090002 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 114911090001 in full

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Registration of charge 114911090003, created on 2021-10-12

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2020-09-21

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2020-11-02

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / DNS ASSOCIATES LTD / 27/06/2020

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 27/06/2020

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 27/06/2020

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114911090002

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114911090001

View Document

30/07/1830 July 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


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