WORKWIZ LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
04/12/234 December 2023 | Director's details changed for Mr Franck Merlin on 2023-10-16 |
04/12/234 December 2023 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2023-12-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049993770001 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCK MERLIN / 18/11/2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PY |
22/12/1422 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCK MERLIN / 18/12/2013 |
27/01/1427 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / CARINE GRASCHER / 18/12/2013 |
10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049993770001 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / CARINE GRASCHER / 22/01/2013 |
30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCK MERLIN / 22/01/2013 |
22/01/1322 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 131 SYDENHAM PARK ROAD LONDON SE26 4LP |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | STATEMENT OF COMPANY'S OBJECTS |
29/03/1029 March 2010 | SECTION 175 18/02/2010 |
29/12/0929 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCK MERLIN / 29/12/2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 131 SYDENHAM PARK ROAD LONDON SE24 4LP |
12/12/0512 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0512 December 2005 | SECRETARY'S PARTICULARS CHANGED |
20/05/0520 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
16/02/0516 February 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 14 IONA CLOSE CATFORD LONDON SE6 4YL |
25/10/0425 October 2004 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: FIRST FLOOR 16 MADDOX STREET LONDON W1S 1PH |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/0318 December 2003 | SECRETARY RESIGNED |
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