PERKS AT WORK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Weiwei Hu as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewTermination of appointment of Meghan a Messenger as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewTermination of appointment of Yong-Chul Charles Kim as a director on 2025-07-28

View Document

18/06/2518 June 2025 NewAppointment of Mrs Meghan a Messenger as a director on 2025-06-16

View Document

18/06/2518 June 2025 NewTermination of appointment of Kevin Mccoy as a director on 2025-06-16

View Document

18/06/2518 June 2025 NewAppointment of Mr Yong-Chul Charles Kim as a director on 2025-06-16

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-10-31 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from 91 Capital Tower Waterloo Road London SE1 8RT England to 207 Regent Street Floor 3 London W1B 3HH on 2024-10-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-11-23

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

23/11/2223 November 2022 Annual accounts for year ending 23 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/11/191 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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