WORKTOGETHER LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Second filing of Confirmation Statement dated 2024-07-08

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

01/02/181 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 51 JESMOND VALE NEWCASTLE ON TYNE NE2 1PH UNITED KINGDOM

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CERI SUTHERLAND / 01/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR RIAAN SWANEPOEL / 01/05/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 08/07/16 Statement of Capital gbp 3

View Document

29/02/1629 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 3

View Document

27/02/1627 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1627 February 2016 COMPANY NAME CHANGED CERI SUTHERLAND LIMITED CERTIFICATE ISSUED ON 27/02/16

View Document

26/02/1626 February 2016 ADOPT ARTICLES 12/02/2016

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED DR RIAAN SWANEPOEL

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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