WORK WALLET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE England to 5 Queen Street Derby DE1 3DL on 2024-08-20

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/2019 August 2020 07/02/20 STATEMENT OF CAPITAL GBP 28527

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

12/11/1912 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY CIVVAL / 17/07/2019

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 03/03/19 STATEMENT OF CAPITAL GBP 27187

View Document

18/03/1918 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 28572

View Document

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

View Accounts

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY CIVVAL / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILES GRAY / 15/08/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

06/07/186 July 2018 ADOPT ARTICLES 22/06/2018

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR RICHARD BOWSER

View Document

28/06/1828 June 2018 CESSATION OF ADAM TIMOTHY CIVVAL AS A PSC

View Document

27/06/1827 June 2018 22/06/18 STATEMENT OF CAPITAL GBP 26667

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GILES GRAY / 22/06/2018

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

15/11/1615 November 2016 05/08/16 STATEMENT OF CAPITAL GBP 20000

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D & A SECURE LTD


  • 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