WORKPAD GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
14/08/2414 August 2024 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 17 st. Anne's Court London W1F 0BQ on 2024-08-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Memorandum and Articles of Association |
21/08/2321 August 2023 | Resolutions |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with updates |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-08-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
01/10/221 October 2022 | Notification of Drlm Holdings Limited as a person with significant control on 2022-09-29 |
01/10/221 October 2022 | Cessation of James Alexander Barnett as a person with significant control on 2022-09-29 |
01/10/221 October 2022 | Confirmation statement made on 2022-10-01 with updates |
01/10/221 October 2022 | Cessation of Jonathan Ezra Masri as a person with significant control on 2022-09-29 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/02/2010 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078869830002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
22/11/1822 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
11/08/1711 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078869830001 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/01/1618 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/01/1512 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
23/12/1323 December 2013 | CURREXT FROM 31/12/2013 TO 30/06/2014 |
20/08/1320 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
17/07/1317 July 2013 | COMPANY NAME CHANGED LONDON & NORTH PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/07/13 |
17/07/1317 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/07/1310 July 2013 | 09/07/13 STATEMENT OF CAPITAL GBP 100 |
10/07/1310 July 2013 | DIRECTOR APPOINTED MR JONATHAN EZRA MASRI |
28/01/1328 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL HAIM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/01/1216 January 2012 | DIRECTOR APPOINTED MR JAMES ALEXANDER BARNETT |
16/01/1216 January 2012 | DIRECTOR APPOINTED MR SAMUEL HAIM |
21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
20/12/1120 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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