WORKFINDER LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-16

View Document

30/01/2530 January 2025 Termination of appointment of Sherry Leigh Coutu as a director on 2024-03-21

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Statement of affairs

View Document

08/04/248 April 2024 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2024-04-08

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

21/12/2321 December 2023 Director's details changed for Mr Matthew Alvin Lisonbee on 2023-12-19

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Termination of appointment of Michaela Christina Henriette Eschbach as a director on 2023-08-10

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

26/03/2326 March 2023 Appointment of Mr Matthew Alvin Lisonbee as a director on 2023-03-24

View Document

17/03/2317 March 2023 Termination of appointment of Sherry Leigh Coutu as a secretary on 2023-03-17

View Document

12/01/2312 January 2023 Appointment of Mr. Julian Philip Palmer as a director on 2023-01-09

View Document

10/01/2310 January 2023 Appointment of Mr Julian Palmer as a secretary on 2023-01-09

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Appointment of Sherry Leigh Coutu as a secretary on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Nicola Jane Blake as a secretary on 2022-11-11

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-06-26 with updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Appointment of Mrs Michaela Christina Henriette Eschbach as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Mrs Nicola Jane Blake as a secretary on 2022-01-31

View Document

21/01/2221 January 2022 Termination of appointment of Suzanne Campbell as a director on 2022-01-07

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-10-19

View Document

13/12/2113 December 2021 Termination of appointment of Peter Kenneth Estlin as a director on 2021-12-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. SUZANNE CAMPBELL / 09/07/2020

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA DI DONATO

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM C/O TAYLOR VINTERS LLP MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP ENGLAND

View Document

05/11/195 November 2019 CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS MELISSA DI DONATO

View Document

12/08/1912 August 2019 ADOPT ARTICLES 23/07/2019

View Document

06/08/196 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 180

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDRA FARRELL / 23/07/2019

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS. SUZANNE CAMPBELL

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOUNDERS4SCHOOLS

View Document

29/07/1929 July 2019 COMPANY NAME CHANGED WORKFINDER NEWCO LIMITED CERTIFICATE ISSUED ON 29/07/19

View Document

29/07/1929 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1927 June 2019 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