WORK WORKS TRAINING SOLUTIONS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/07/242 July 2024 Termination of appointment of Michael Chukwuemeka Ibe as a director on 2024-07-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Registered office address changed from Highstone House High Street Barnet Hertfordshire EN5 5SU England to Building 3 North London Business Park Brunswick Park Road London N11 1GN on 2024-01-04

View Document

21/12/2321 December 2023 Registered office address changed from Building 3 North London Business Park Brunswick Park Road London N11 1GN England to Highstone House High Street Barnet Hertfordshire EN5 5SU on 2023-12-21

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-04 with updates

View Document

19/12/2219 December 2022 Termination of appointment of Aaron Thomas Germaine as a director on 2022-12-12

View Document

16/12/2216 December 2022 Appointment of Mr Petros Savva as a director on 2022-12-14

View Document

08/12/228 December 2022 Appointment of Mr Michael Chukwuemeka Ibe as a director on 2022-12-06

View Document

30/11/2230 November 2022 Termination of appointment of Sheraz Hussain as a director on 2022-11-28

View Document

04/11/224 November 2022 Appointment of Ms Meliz Zuhre Mehmet as a director on 2022-10-24

View Document

04/11/224 November 2022 Appointment of Mr Sheraz Hussain as a director on 2022-10-24

View Document

02/11/222 November 2022 Appointment of Mr Aaron Thomas Germaine as a director on 2022-10-24

View Document

02/11/222 November 2022 Appointment of Mrs Eleanor Zeki as a director on 2022-10-24

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM BUILDING 3 NORTH LONDON BUSINESS PARK BRUNSWICK PARK ROAD LONDON N11 1GN

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 4 GATEWAY MEWS BOUNDS GREEN LONDON N11 2UT ENGLAND

View Document

08/11/188 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 10 LUMINA WAY ENFIELD EN1 1FS ENGLAND

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/11/179 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET ZEKI / 01/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED WORK WORKS TRAINING SOLUTIONS LTD CERTIFICATE ISSUED ON 21/01/16

View Document

21/01/1621 January 2016 CONVERSION TO A CIC

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 10 HARLOW ROAD PALMERS GREEN LONDON N13 5QT ENGLAND

View Document

13/02/1513 February 2015 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