WORKSPACE COMMERCE LIMITED

Company Documents

DateDescription
15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 CESSATION OF PANAYIOTIS LAWRENCE AS A PSC

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS LAWRENCE

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORLEONE FERNANDES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ARIF KITCHLEW

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR CORLEONE FERNANDES

View Document

19/06/1819 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN ELLIS

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR ARIF KITCHLEW

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 CESSATION OF NICHOLAS FILIS AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FILIS

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR PANAYIOTIS LAWRENCE

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS LAWRENCE

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 500000

View Document

29/11/1629 November 2016 SECRETARY APPOINTED MR JOHN ELLIS

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM UNIT 5 OVERBURY ROAD LONDON N15 6RH ENGLAND

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR NICHOLAS FILIS

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

16/06/1616 June 2016 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