WORKPLACE ANALYTICA LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

25/06/2425 June 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF to 167-169 Great Portland Street Floor 5 London W1W 5PF on 2024-06-25

View Document

24/06/2424 June 2024 Registered office address changed from PO Box 4385 10200105 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-06-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/04/245 April 2024 Director's details changed for Mr Leslie Masih on 2024-03-18

View Document

27/03/2427 March 2024 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH

View Document

25/03/2425 March 2024 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH

View Document

25/03/2425 March 2024 Register(s) moved to registered inspection location 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

25/03/2425 March 2024 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH

View Document

27/02/2427 February 2024 Register inspection address has been changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

27/02/2427 February 2024 Register inspection address has been changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

27/02/2427 February 2024 Register inspection address has been changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

27/02/2427 February 2024 Register inspection address has been changed from 7 Bell Yard London WC2A 2JR England to 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

26/02/2426 February 2024 Change of details for Mr Leslie Fazal Masih as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Register(s) moved to registered inspection location 7 Bell Yard London WC2A 2JR

View Document

26/02/2426 February 2024 Register(s) moved to registered inspection location 7 Bell Yard London WC2A 2JR

View Document

24/02/2424 February 2024 Certificate of change of name

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/11/2322 November 2023 Registered office address changed to PO Box 4385, 10200105 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

06/12/216 December 2021 Register(s) moved to registered inspection location 34 New House 67-68 Hatton Garden London EC1N 8JY

View Document

06/12/216 December 2021 Register inspection address has been changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 7 Bell Yard London WC2A 2JR

View Document

06/12/216 December 2021 Register(s) moved to registered inspection location 34 New House 67-68 Hatton Garden London EC1N 8JY

View Document

06/12/216 December 2021 Register(s) moved to registered inspection location 7 Bell Yard London WC2A 2JR

View Document

06/12/216 December 2021 Withdrawal of the directors' residential address register information from the public register

View Document

30/09/2130 September 2021 Registered office address changed to PO Box 4385, 10200105: Companies House Default Address, Cardiff, CF14 8LH on 2021-09-30

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 86-90 3RD FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

27/04/1827 April 2018 SAIL ADDRESS CREATED

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

26/04/1826 April 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MASIH / 25/04/2018

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1626 May 2016 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