VOODOO WORKBENCH LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Change of details for Mr Matthew Lewis as a person with significant control on 2023-03-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

04/02/244 February 2024 Change of details for Mr Matthew Lewis as a person with significant control on 2023-03-31

View Document

04/02/244 February 2024 Cessation of Trudy Lewis as a person with significant control on 2023-03-31

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Change of details for Ms Trudy Bainbridge as a person with significant control on 2017-06-23

View Document

15/01/2315 January 2023 Director's details changed for Ms Trudy Bainbridge on 2017-06-23

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

23/12/2223 December 2022 Change of details for Ms Trdy Bainbridge as a person with significant control on 2022-12-23

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

21/12/1921 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRDY BAINBRIDGE

View Document

21/12/1921 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS / 01/04/2017

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS / 01/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TRUDY BAINBRIDGE / 01/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 15/04/13 STATEMENT OF CAPITAL GBP 100

View Document

02/06/142 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 84 FELIX RD WEST EALING MIDDLESEX W13 0NU UNITED KINGDOM

View Document

07/06/137 June 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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