THIS WORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

04/04/244 April 2024 Secretary's details changed for Ms Siobhan Louise Frost on 2024-01-26

View Document

02/04/242 April 2024 Registered office address changed from Unit 19 Containerville 1 Emma Street Shoreditch London E2 9FP United Kingdom to 61 Pinehall Drive Barnsley South Yorkshire S71 2NS on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Ms Siobhan Louise Frost on 2024-01-26

View Document

02/04/242 April 2024 Change of details for Ms Siobhan Louise Frost as a person with significant control on 2024-01-26

View Document

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Ms Siobhan Louise Frost on 2023-02-25

View Document

15/05/2315 May 2023 Change of details for Ms Siobhan Louise Frost as a person with significant control on 2023-02-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Registered office address changed from This Works Pb.417 Pillbox, 115 Coventry Road London E2 6GG United Kingdom to Unit 19 Containerville 1 Emma Street Shoreditch London E2 9FP on 2023-03-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 27/08/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM THIS WORKS STUDIO 71 HACKNEY DOWNS STUDIO, 17 AMHURST TERRACE LONDON E8 2BT UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 11/04/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 79-81 PAUL STREET SHOREDITCH LONDON EC2A 4NQ UNITED KINGDOM

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 06/03/2019

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 3 GUNTHORPE STREET LONDON E1 7RQ UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 16/10/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 13/10/2017

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 10 COTHERSTONE COURT COTHERSTONE COURT LONDON E2 6FZ UNITED KINGDOM

View Document

09/10/179 October 2017 COMPANY NAME CHANGED SIOBHAN FROST & CO LTD CERTIFICATE ISSUED ON 09/10/17

View Document

05/10/175 October 2017 DISS REQUEST WITHDRAWN

View Document

01/08/171 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1724 July 2017 APPLICATION FOR STRIKING-OFF

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 10 COTHERSTONE COURT 25 MINT STREET LONDON E2 6FZ

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

10/09/1410 September 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O SIOBHAN FROST FLAT3 2 TWIG FOLLY CLOSE LONDON E2 0SU UNITED KINGDOM

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 11/04/2013

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 11/04/2012

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM THE BARN HIGH STREET UPPER BEEDING STEYNING WEST SUSSEX BN44 3WN UNITED KINGDOM

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 11/04/2011

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN LOUISE FROST / 11/04/2011

View Document

11/04/1111 April 2011 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