WEWORK COMMUNITY WORKSPACE UK LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
14/05/2514 May 2025 | Change of details for Anant Madhukar Yardi as a person with significant control on 2025-05-06 |
20/02/2520 February 2025 | Second filing for the appointment of Claudio Andres Hidalgo Saez as a director |
26/11/2426 November 2024 | Full accounts made up to 2023-12-31 |
23/09/2423 September 2024 | Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11 |
23/09/2423 September 2024 | Cessation of Wework International Limited as a person with significant control on 2024-06-11 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
17/02/2417 February 2024 | Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29 |
17/02/2417 February 2024 | Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29 |
26/01/2426 January 2024 | Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18 |
26/01/2426 January 2024 | Termination of appointment of Michael Depinho as a director on 2024-01-18 |
04/01/244 January 2024 | Full accounts made up to 2022-12-31 |
10/11/2310 November 2023 | Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-03 with updates |
08/06/238 June 2023 | Register(s) moved to registered office address 10 York Road London SE1 7nd |
05/05/235 May 2023 | Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25 |
05/05/235 May 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25 |
03/05/233 May 2023 | Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25 |
03/05/233 May 2023 | Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25 |
06/03/236 March 2023 | Appointment of Michael Depinho as a director on 2023-02-17 |
06/03/236 March 2023 | Termination of appointment of Justin Bradley Jones as a director on 2023-02-17 |
10/02/2310 February 2023 | Secretary's details changed for 7Side Secretarial Limited on 2023-01-16 |
08/12/228 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
02/12/222 December 2022 | Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
19/10/2219 October 2022 | Director's details changed for Justin Bradley Jones on 2022-08-06 |
11/10/2211 October 2022 | Change of details for Wework International Limited as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11 |
04/10/224 October 2022 | Full accounts made up to 2021-12-31 |
15/11/2115 November 2021 | Accounts for a small company made up to 2020-12-31 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
02/05/202 May 2020 | PSC'S CHANGE OF PARTICULARS / WEWORK UK LIMITED / 01/11/2019 |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/O LEGALINX LIMITED, ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOSEPH SAFDIE / 23/08/2019 |
10/10/1910 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOSEPH SAFDIE / 23/08/2018 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
09/05/199 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019 |
30/10/1830 October 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
18/07/1818 July 2018 | COMPANY NAME CHANGED WEWORK COWORKING UK LIMITED CERTIFICATE ISSUED ON 18/07/18 |
15/06/1815 June 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/06/1815 June 2018 | COMPANY NAME CHANGED WEWORK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/06/18 |
29/05/1829 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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