WORKSTONE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

03/02/253 February 2025 Director's details changed for Mr Noam Tamir on 2025-01-23

View Document

03/02/253 February 2025 Director's details changed for Michael Vivian Sternberg on 2025-01-23

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-23 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/09/237 September 2023 Appointment of Mr Hugh Simon Anthony Raperport as a director on 2023-08-18

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-11-30

View Document

05/06/235 June 2023 Termination of appointment of Martin Arthur Malcolm Slowe as a director on 2023-04-17

View Document

05/06/235 June 2023 Termination of appointment of Martin Arthur Malcolm Slowe as a secretary on 2023-04-17

View Document

05/06/235 June 2023 Appointment of Mr Martin Leigh Wyman as a secretary on 2023-04-17

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

14/11/2214 November 2022 Accounts for a small company made up to 2020-11-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GROSSMITH-DWEK / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ARTHUR MALCOLM SLOWE / 14/06/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. MARTIN ARTHUR MALCOLM SLOWE / 14/06/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIGMUND STERNBERG

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR DANIEL STERNBERG

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR SIGMUND STERNBERG / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VIVIAN STERNBERG / 25/04/2016

View Document

06/02/166 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

13/02/1513 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

29/04/1429 April 2014 ADOPT ARTICLES 24/03/2014

View Document

11/02/1411 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR RICHARD MALCOLM SLOWE

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SLOWE

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

10/02/1110 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

11/02/1011 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED NOAM TAMIR

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR HAZEL STERNBERG

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 5H FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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