WORKR UMBRELLA LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
06/08/246 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
22/11/2322 November 2023 | Application to strike the company off the register |
16/11/2316 November 2023 | Satisfaction of charge 091557110002 in full |
03/08/233 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
27/04/2227 April 2022 | Current accounting period extended from 2022-03-30 to 2022-09-29 |
21/02/2221 February 2022 | Second filing for the termination of Michael Andrew Lee as a director |
21/02/2221 February 2022 | Second filing for the termination of Matthew Frederick Tyson as a director |
21/02/2221 February 2022 | Second filing for the termination of Graham Anthony John Dolan as a secretary |
21/02/2221 February 2022 | Second filing for the termination of Thomas James Buckley as a secretary |
21/02/2221 February 2022 | Second filing for the termination of Stephen Milton Mix as a director |
05/01/225 January 2022 | Full accounts made up to 2021-03-30 |
06/08/216 August 2021 | Registration of charge 091557110004, created on 2021-08-02 |
06/08/216 August 2021 | Registration of charge 091557110005, created on 2021-08-02 |
02/06/212 June 2021 | Termination of appointment of Thomas James Buckley as a secretary on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Graham John Anthony Dolan as a secretary on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Michael Andrew Lee as a director on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Stephen Milton Mix as a director on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Matthew Frederick Tyson as a director on 2021-04-23 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
18/08/2018 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 091557110002 |
13/08/2013 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091557110001 |
24/02/2024 February 2020 | COMPANY NAME CHANGED WALKER SMITH CONTRACTING LIMITED CERTIFICATE ISSUED ON 24/02/20 |
03/01/203 January 2020 | FULL ACCOUNTS MADE UP TO 30/03/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
07/01/197 January 2019 | FULL ACCOUNTS MADE UP TO 30/03/18 |
14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / THE WORKR GROUP LIMITED / 14/08/2018 |
14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / WALKER SMITH GLOBAL LIMITED / 14/08/2018 |
13/12/1813 December 2018 | CHANGE OF PARTICULARS FOR A PSC |
13/12/1813 December 2018 | CESSATION OF WALKER SMITH GLOBAL LIMITED AS A PSC |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEE / 01/08/2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM |
17/04/1817 April 2018 | SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER SMITH GLOBAL LIMITED |
05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091557110001 |
21/03/1821 March 2018 | FULL ACCOUNTS MADE UP TO 31/03/17 |
18/12/1718 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 53 KING STREET MANCHESTER M2 4LQ ENGLAND |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
21/04/1621 April 2016 | DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON |
21/04/1621 April 2016 | SECRETARY APPOINTED MR THOMAS JAMES BUCKLEY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM DOLAN |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM SUITE 7 53 KING STREET MANCHESTER M2 4LQ |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILTON MIX / 01/08/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
31/07/1431 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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