PUBWORKS GROUP LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

10/03/2310 March 2023 Termination of appointment of Marc Francis-Baum as a director on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Jon Andreas Akerlund as a director on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Patrik Ulf Mattias Franzen as a secretary on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Patrik Ulf Mattias Franzen as a director on 2023-03-09

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Registered office address changed from 23 Exmouth Market London EC1R 4QL to 38-40 the Oval 75 Containerville London E2 9DT on 2022-01-04

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

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

View Accounts

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHILLERY / 01/05/2015

View Document

28/10/1528 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FRANCIS-BAUM / 01/02/2014

View Document

14/11/1414 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FRANCIS-BAUM / 01/10/2013

View Document

11/11/1311 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR SCOTT CHILLERY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/11/1116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FRANCIS-BAUM / 20/10/2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM UNIT 3 1 HOXTON STREET HACKNEY LONDON N1 6NL

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR JON ANDREAS AKERLUND

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE COURTHOUSE ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: THE COURTYARD, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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