THE WORKCAST CORPORATION LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Barnaby Rees Brown on 2024-03-12

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

25/04/2225 April 2022 Cessation of Stewart Kibby as a person with significant control on 2022-03-24

View Document

25/04/2225 April 2022 Cessation of Barnaby Rees Brown as a person with significant control on 2022-03-24

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

09/11/219 November 2021 Director's details changed for Mr Gerard Dominic Callaghan on 2021-10-31

View Document

09/11/219 November 2021 Director's details changed for Mr Paul Michael Callaghan on 2021-10-31

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

21/06/1821 June 2018 SECRETARY APPOINTED MRS SARAH RALPH

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY KIM OLIVER

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR KIM OLIVER

View Document

08/06/188 June 2018 CESSATION OF KIM OLIVER AS A PSC

View Document

08/06/188 June 2018 TERMINATE SEC APPOINTMENT

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS KIM OLIVER

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KIM ELSTOB / 20/06/2014

View Document

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 SECRETARY APPOINTED MISS KIM ELSTOB

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY CAROL THOMPSON

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL THOMPSON / 18/06/2013

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR CHRISTOPER JAMES WILDS

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR BERNARD CALLAGHAN

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR STEVE NELSON

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR PAUL MICHAEL CALLAGHAN

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM SUNDERLAND SOFTWARE CITY CYGNET WAY RAINTON BRIDGE BUSINESS PARK HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART KIBBY / 05/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY BROWN / 05/06/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR NEIL FRANCIS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CALLAGHAN

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN NELSON

View Document

17/09/0917 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0917 September 2009 ARTICLES OF ASSOCIATION

View Document

17/09/0917 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/09/0917 September 2009 ADOPT ARTICLES 11/09/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CALLAGHAN / 01/11/2008

View Document

01/05/091 May 2009 DIRECTOR APPOINTED STEVEN NELSON

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/084 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

04/07/084 July 2008 SECRETARY APPOINTED CAROL THOMPSON

View Document

05/06/085 June 2008 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