WORKSHOP IT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Director's details changed for Mr Yvan Michael Bamping on 2025-03-14 |
03/02/253 February 2025 | Cessation of Stephen Michael Horvath as a person with significant control on 2024-09-12 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-23 with updates |
03/02/253 February 2025 | Cessation of Timothy Whiteley as a person with significant control on 2024-09-12 |
03/02/253 February 2025 | Notification of Net Essence Ltd as a person with significant control on 2024-09-12 |
28/12/2428 December 2024 | Current accounting period extended from 2025-01-31 to 2025-03-31 |
30/10/2430 October 2024 | Director's details changed for Mr Yvan Michael Bamping on 2024-10-01 |
03/10/243 October 2024 | Registered office address changed from 5 Baldwin Terrace London N1 7RU England to Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH on 2024-10-03 |
02/10/242 October 2024 | Termination of appointment of Timothy Whiteley as a director on 2024-09-12 |
02/10/242 October 2024 | Appointment of Mr Yvan Michael Bamping as a director on 2024-09-12 |
02/10/242 October 2024 | Appointment of Mr Cliff John Cieslak-Jones as a director on 2024-09-12 |
02/10/242 October 2024 | Appointment of Mr Cliff John Cieslak-Jones as a secretary on 2024-09-12 |
02/10/242 October 2024 | Director's details changed for Mr. Stephen Horvath on 2024-10-02 |
02/10/242 October 2024 | Director's details changed for Mr. Stephen Horvath on 2024-10-02 |
02/10/242 October 2024 | Termination of appointment of Stephen Horvath as a director on 2024-09-12 |
02/10/242 October 2024 | Director's details changed for Mr. Tim Whiteley on 2024-10-02 |
13/09/2413 September 2024 | Registration of charge 083667470001, created on 2024-09-12 |
04/03/244 March 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2023-01-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Registered office address changed from 48 Kingsway Place London EC1R 0LU United Kingdom to 5 Baldwin Terrace London N1 7RU on 2022-01-26 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
09/10/219 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TIM WHITELEY / 03/12/2019 |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 48 KINGSWAY PLACE LONDON EC1R 0LU ENGLAND |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 5 COWCROSS STREET LONDON EC1M 6DW |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN HORVATH / 30/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN HORVATH / 30/01/2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
04/08/174 August 2017 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY WHITELEY / 27/07/2017 |
04/08/174 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TIM WHITELEY / 27/07/2017 |
27/06/1727 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN HORVATH / 05/02/2015 |
05/02/155 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 32 TUDOR ROAD GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2DP |
21/01/1421 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
18/01/1318 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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