WORKLINE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/205 January 2020 05/04/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MRS NINA POMERENKE / 13/05/2018

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK JOHN POMERENKE / 13/05/2018

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA POMERENKE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD POMERENKE

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 329 EUSTON ROAD LONDON NW1 3AD

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/06/159 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/06/1318 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA POMERENKE / 16/05/2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK JOHN POMERENKE / 16/05/2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA POMERENKE / 16/05/2011

View Document

14/06/1214 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1114 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED SOCIAL WORKLINE LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

08/02/098 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 AUDITOR'S RESIGNATION

View Document

30/05/0830 May 2008 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: SUITE 6 1ST FLOOR CENTRAL CHAMBERS 1-10 BROADWAY EALING LONDON W5 2NH

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

06/11/896 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FIRST GAZETTE

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/8719 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

05/11/865 November 1986 GAZETTABLE DOCUMENT

View Document

04/11/864 November 1986 MEMORANDUM OF ASSOCIATION

View Document

28/10/8628 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

24/10/8624 October 1986 COMPANY NAME CHANGED HOPGAIN LIMITED CERTIFICATE ISSUED ON 24/10/86

View Document

12/05/8612 May 1986 CERTIFICATE OF INCORPORATION

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