PROOF OF WORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Registered office address changed from 53 Gossamer Gardens London E2 9FN United Kingdom to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2023-02-02

View Document

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

View Accounts

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

View Accounts

22/03/2122 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

28/07/2028 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

18/10/1918 October 2019 CESSATION OF LOUIS CHANG AS A PSC

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BONER

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS CHANG

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

19/06/1719 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 1200

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 76 SAVERNAKE ROAD LONDON NW3 2JR

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR MICHAEL BONER

View Document

18/08/1618 August 2016 18/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/08/169 August 2016 19/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

09/08/169 August 2016 19/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1520 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

19/10/1519 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 1310

View Document

19/10/1519 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 1155

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOTT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/158 January 2015 24/07/14 STATEMENT OF CAPITAL GBP 690

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR RICHARD STOTT

View Document

08/01/158 January 2015 24/07/14 STATEMENT OF CAPITAL GBP 690

View Document

24/07/1424 July 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