THE CHANGING WORKPLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Withdrawal of a person with significant control statement on 2025-06-18

View Document

18/06/2518 June 2025 Notification of Saltmine Pte. Ltd as a person with significant control on 2023-09-01

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

07/02/257 February 2025 Second filing of Confirmation Statement dated 2025-01-18

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2024-01-18

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Cessation of Spt-H Ltd as a person with significant control on 2023-09-01

View Document

12/03/2412 March 2024 Notification of a person with significant control statement

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

20/09/2320 September 2023 Appointment of Shagufta Anurag as a director on 2023-09-01

View Document

20/09/2320 September 2023 Cessation of Stephen Paul Thorley as a person with significant control on 2023-07-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Notification of Spt-H Ltd as a person with significant control on 2023-08-21

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY JANET NUNN

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANET NUNN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036144330001

View Document

09/09/159 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN NUNN / 12/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL THORLEY / 12/08/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SAIL ADDRESS CREATED

View Document

21/08/1221 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 12/13 SHIP STREET, BRIGHTON, EAST SUSSEX BN1 1AD

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/03/0213 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 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