MYWORKPAPERS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Cessation of Thesaurus Software Ltd as a person with significant control on 2024-06-25

View Document

19/03/2519 March 2025 Director's details changed for Mr Richard Bryan Neal on 2025-03-19

View Document

16/01/2516 January 2025 Notification of Bright Sg Limited as a person with significant control on 2024-06-25

View Document

15/01/2515 January 2025 Register(s) moved to registered office address Semcon House Edgehill Drive Warwick CV34 6QZ

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

22/11/2422 November 2024 Registered office address changed from Np-240, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Semcon House Edgehill Drive Warwick CV34 6QZ on 2024-11-22

View Document

02/07/242 July 2024 Termination of appointment of Drew Campbell Fenton as a director on 2024-06-25

View Document

02/07/242 July 2024 Termination of appointment of Edward Peter Henry Farquhar as a director on 2024-06-25

View Document

02/07/242 July 2024 Notification of Thesaurus Software Ltd as a person with significant control on 2024-06-25

View Document

02/07/242 July 2024 Termination of appointment of Robert William Anthony Kay as a director on 2024-06-25

View Document

02/07/242 July 2024 Appointment of Robert Mckay as a director on 2024-06-25

View Document

02/07/242 July 2024 Appointment of Mr Stephen Edward Murdoch as a director on 2024-06-25

View Document

02/07/242 July 2024 Withdrawal of a person with significant control statement on 2024-07-02

View Document

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

View Accounts

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

01/03/241 March 2024 Termination of appointment of Robert Christopher Salvoni as a director on 2024-02-29

View Document

16/02/2416 February 2024 Director's details changed for Mr Richard Bryan Neal on 2024-02-16

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Registered office address changed from Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ England to Np-240, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 2023-06-30

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/11/2117 November 2021 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ

View Document

17/11/2117 November 2021 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ

View Document

17/11/2117 November 2021 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ

View Document

06/10/216 October 2021 Registered office address changed from Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ England to Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ on 2021-10-06

View Document

04/10/214 October 2021 Registered office address changed from Studio J2a Witan Studios Witan Gate Central Milton Keynes MK9 1EF England to Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ on 2021-10-04

View Document

24/07/2124 July 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

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

View Accounts

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

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

View Accounts

28/03/2028 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARRUCAN

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR ROBERT WILLIAM ANTHONY KAY

View Document

23/01/2023 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 605.2998

View Document

23/01/2023 January 2020 ADOPT ARTICLES 20/01/2020

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR EDWARD PETER HENRY FARQUHAR

View Document

23/01/2023 January 2020 NOTIFICATION OF PSC STATEMENT ON 20/01/2020

View Document

23/01/2023 January 2020 CESSATION OF RICHARD NEAL AS A PSC

View Document

08/01/208 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 386.3616

View Document

08/01/208 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1930 December 2019 30/12/19 STATEMENT OF CAPITAL GBP 193.1808

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER SALVONI

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR ANTHONY PETER CARRUCAN

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR DREW CAMPBELL FENTON

View Document

19/12/1919 December 2019 SUB-DIVISION 13/12/19

View Document

19/12/1919 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 116.0505

View Document

21/06/1921 June 2019 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