WORKNEST (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Termination of appointment of Gavin John Snell as a director on 2025-08-11 |
11/08/2511 August 2025 New | Appointment of Mr Steven Brain as a director on 2025-08-11 |
10/02/2510 February 2025 | Termination of appointment of Mark Andrew Adams as a director on 2025-02-10 |
10/02/2510 February 2025 | Appointment of Mr Marc Smith as a director on 2025-02-10 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
05/12/245 December 2024 | Appointment of Mr Gary Daniel Jones as a director on 2024-11-04 |
05/12/245 December 2024 | Termination of appointment of Andrew Digby Gunson as a director on 2024-11-04 |
22/10/2422 October 2024 | Appointment of Mr Christopher Diddams as a secretary on 2024-09-02 |
22/10/2422 October 2024 | Director's details changed for Mr Mark Andrew Adams on 2024-10-22 |
21/09/2421 September 2024 | Memorandum and Articles of Association |
21/09/2421 September 2024 | Resolutions |
18/09/2418 September 2024 | Registration of charge 101699210007, created on 2024-09-13 |
18/09/2418 September 2024 | Registration of charge 101699210008, created on 2024-09-13 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
11/06/2411 June 2024 | Notification of Charis Four Limited as a person with significant control on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Christopher Bone as a secretary on 2024-05-31 |
11/06/2411 June 2024 | Appointment of Mr Mark Andrew Adams as a director on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Adam Thomas Councell as a director on 2024-05-31 |
11/06/2411 June 2024 | Cessation of Marlowe 2016 Limited as a person with significant control on 2024-05-31 |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
22/12/2322 December 2023 | |
22/12/2322 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
22/12/2322 December 2023 | |
22/12/2322 December 2023 | |
17/10/2317 October 2023 | Second filing of Confirmation Statement dated 2023-07-03 |
25/08/2325 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
25/08/2325 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
21/08/2321 August 2023 | Secretaries register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' register information from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' residential address register information from the public register |
21/08/2321 August 2023 | Withdrawal of the secretaries register information from the public register |
21/08/2321 August 2023 | Secretary's details changed for Mr Matthew James Allen on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Gavin John Snell on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Adam Thomas Councell on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Nicholas Alan Wilson on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Andrew Digby Gunson on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 |
21/08/2321 August 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21 |
21/08/2321 August 2023 | Directors' register information at 2023-08-21 on withdrawal from the public register |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Memorandum and Articles of Association |
24/02/2324 February 2023 | Resolutions |
21/12/2221 December 2022 | |
21/12/2221 December 2022 | |
21/12/2221 December 2022 | |
21/12/2221 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
06/12/226 December 2022 | Change of details for Marlowe Plc as a person with significant control on 2022-11-29 |
05/12/225 December 2022 | Cessation of Marlowe Plc as a person with significant control on 2022-11-29 |
05/12/225 December 2022 | Notification of Marlowe 2016 Limited as a person with significant control on 2022-11-29 |
16/09/2216 September 2022 | Certificate of change of name |
04/05/224 May 2022 | Satisfaction of charge 101699210004 in full |
04/05/224 May 2022 | Satisfaction of charge 101699210005 in full |
04/05/224 May 2022 | Satisfaction of charge 101699210006 in full |
26/04/2226 April 2022 | Memorandum and Articles of Association |
25/04/2225 April 2022 | Resolutions |
08/01/228 January 2022 | Full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 2021-11-05 |
12/10/2112 October 2021 | Registration of charge 101699210006, created on 2021-10-08 |
05/10/215 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 2021-10-05 |
24/09/2124 September 2021 | Registration of charge 101699210005, created on 2021-09-22 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-03 with updates |
14/07/2114 July 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
More Company Information
Recently Viewed
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