WORKSHOP GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Termination of appointment of Diane Rebecca Wendy Hill as a director on 2025-03-18 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/12/2431 December 2024 | Group of companies' accounts made up to 2024-03-31 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Confirmation statement made on 2024-02-05 with no updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
07/10/237 October 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
24/08/2324 August 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER England to 2 Fitzroy Place, 8 Mortimer Street, London, United Mortimer Street London W1T 3JJ on 2023-08-24 |
07/06/237 June 2023 | Micro company accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
02/03/232 March 2023 | Confirmation statement made on 2023-02-05 with updates |
01/03/231 March 2023 | Memorandum and Articles of Association |
27/02/2327 February 2023 | Change of share class name or designation |
24/02/2324 February 2023 | Appointment of Mr Andrew Vincent Roughan as a director on 2023-01-16 |
24/02/2324 February 2023 | Appointment of Mr Brandon Jay Hucq as a director on 2023-01-16 |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
21/02/2321 February 2023 | Cessation of Bruce Richard Gregory as a person with significant control on 2023-01-16 |
21/02/2321 February 2023 | Cessation of Jason Pritchard as a person with significant control on 2023-01-16 |
21/02/2321 February 2023 | Notification of Plexal (City) Limited as a person with significant control on 2023-01-16 |
19/01/2319 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
18/01/2318 January 2023 | Cessation of Ridgemount Estates Llp as a person with significant control on 2023-01-16 |
18/01/2318 January 2023 | Termination of appointment of Peter Russell Harrison as a director on 2022-07-08 |
18/01/2318 January 2023 | Registered office address changed from 7 Royal Well Place Cheltenham GL50 3DN United Kingdom to 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 2023-01-18 |
18/01/2318 January 2023 | Appointment of Mrs Diane Rebecca Wendy Hill as a director on 2023-01-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Micro company accounts made up to 2021-12-31 |
10/11/2210 November 2022 | Second filing of Confirmation Statement dated 2021-02-05 |
09/11/229 November 2022 | Change of details for Mr Jason Pritchard as a person with significant control on 2018-02-06 |
08/11/228 November 2022 | Change of details for Mr Bruce Richard Gregory as a person with significant control on 2019-06-16 |
08/11/228 November 2022 | Change of details for Ridgemount Estates Llp as a person with significant control on 2020-03-11 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
05/02/215 February 2021 | Confirmation statement made on 2021-02-05 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGEMOUNT ESTATES LLP |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON PRITCHARD / 11/03/2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE RICHARD GREGORY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | SUB-DIVISION 12/07/19 |
17/04/1917 April 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
17/04/1917 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
16/02/1916 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/03/1815 March 2018 | DIRECTOR APPOINTED MR PETER RUSSELL HARRISON |
06/02/186 February 2018 | 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