WORKPAD MARYLEBONE 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 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 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

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

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

View Accounts

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

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

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

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/09/175 September 2017 COMPANY NAME CHANGED 104 BAKERLEASE LIMITED CERTIFICATE ISSUED ON 05/09/17

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087633930001

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, 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

24/11/1524 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

22/12/1422 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

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

View Accounts

02/04/142 April 2014 COMPANY NAME CHANGED EUROWATCH LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

23/12/1323 December 2013 CURRSHO FROM 30/11/2014 TO 30/06/2014

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR JAMES ALEXANDER BARNETT

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR JONATHAN EZRA MASRI

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

06/11/136 November 2013 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