WORKSHOP GROUP LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Diane Rebecca Wendy Hill as a director on 2025-03-18

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

07/10/237 October 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

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

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-05 with updates

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Change of share class name or designation

View Document

24/02/2324 February 2023 Appointment of Mr Andrew Vincent Roughan as a director on 2023-01-16

View Document

24/02/2324 February 2023 Appointment of Mr Brandon Jay Hucq as a director on 2023-01-16

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

21/02/2321 February 2023 Cessation of Bruce Richard Gregory as a person with significant control on 2023-01-16

View Document

21/02/2321 February 2023 Cessation of Jason Pritchard as a person with significant control on 2023-01-16

View Document

21/02/2321 February 2023 Notification of Plexal (City) Limited as a person with significant control on 2023-01-16

View Document

19/01/2319 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

18/01/2318 January 2023 Cessation of Ridgemount Estates Llp as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Termination of appointment of Peter Russell Harrison as a director on 2022-07-08

View Document

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

View Document

18/01/2318 January 2023 Appointment of Mrs Diane Rebecca Wendy Hill as a director on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2021-02-05

View Document

09/11/229 November 2022 Change of details for Mr Jason Pritchard as a person with significant control on 2018-02-06

View Document

08/11/228 November 2022 Change of details for Mr Bruce Richard Gregory as a person with significant control on 2019-06-16

View Document

08/11/228 November 2022 Change of details for Ridgemount Estates Llp as a person with significant control on 2020-03-11

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/02/215 February 2021 Confirmation statement made on 2021-02-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGEMOUNT ESTATES LLP

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PRITCHARD / 11/03/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE RICHARD GREGORY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 SUB-DIVISION 12/07/19

View Document

17/04/1917 April 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/03/1815 March 2018 DIRECTOR APPOINTED MR PETER RUSSELL HARRISON

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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