WORKPAD BLOOMSBURY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from St. Anne's Court London W1F 0BQ United Kingdom to 17 st. Anne's Court London W1F 0BQ on 2024-08-14

View Document

13/08/2413 August 2024 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to St. Anne's Court London W1F 0BQ on 2024-08-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

02/10/222 October 2022 Cessation of Workpad Group Limited as a person with significant control on 2022-09-29

View Document

02/10/222 October 2022 Notification of Workpad London Limited as a person with significant control on 2022-09-29

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JONATHAN EZRA MASRI

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JAMES ALEXANDER BARNETT

View Document

28/10/1928 October 2019 COMPANY NAME CHANGED VIP CLASS LONDON LIMITED CERTIFICATE ISSUED ON 28/10/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORKPAD GROUP LIMITED

View Document

28/10/1928 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2019

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED VIP CLASS LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

10/10/1910 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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