WORKCAMP LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

03/10/223 October 2022 Registered office address changed from 14 Kingsbridge Road Harold Hill Romford RM3 8NX United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2022-10-03

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

24/06/2024 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/03/206 March 2020 CESSATION OF STEPHANIE GREEN AS A PSC

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUVY GAIL MANANSALA

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GREEN

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MS JUVY GAIL MANANSALA

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 14 OAK ROAD WESTERHAM TN16 1EL UNITED KINGDOM

View Document

17/12/1917 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information