WORKPAD MARYLEBONE 2 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 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

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

11/08/2311 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

01/10/221 October 2022 Cessation of Workpad Group Limited as a person with significant control on 2022-09-29

View Document

01/10/221 October 2022 Notification of Workpad London Limited as a person with significant control on 2022-09-29

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 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

06/02/206 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY JODY HAMMOND

View Document

05/09/175 September 2017 COMPANY NAME CHANGED 6 DORSET STREET LIMITED CERTIFICATE ISSUED ON 05/09/17

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061916620001

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 680

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACK JACOBS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/04/149 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER BARNETT

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR JONATHAN EZRA MASRI

View Document

19/03/1419 March 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED LONDON RESIDENTIAL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MRS JODY HAMMOND

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY ZOE MILNE

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LEO JACOBS / 17/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LEO JACOBS / 29/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY WANDA HEALY

View Document

01/12/111 December 2011 SECRETARY APPOINTED MS ZOE MILNE

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM REAR OFFICE FIRST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1EE UNITED KINGDOM

View Document

11/04/1111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information